Search icon

ROSE OF JERICHO USA, INC - Florida Company Profile

Company Details

Entity Name: ROSE OF JERICHO USA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSE OF JERICHO USA, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000023456
FEI/EIN Number 275526860

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 591 N University Dr, PLANTATION, FL, 33324, US
Mail Address: 591 N University Dr, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENDAYAN YAKI President 591 N University Dr, PLANTATION, FL, 33324
SUAREZ ALEXANDRE Agent 45 E 9TH CT, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-28 SUAREZ, ALEXANDRE -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 45 E 9TH CT, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-16 591 N University Dr, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2015-04-16 591 N University Dr, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000606094 TERMINATED 1000000614552 MIAMI-DADE 2014-05-05 2034-05-09 $ 1,183.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000334135 TERMINATED 1000000592068 MIAMI-DADE 2014-03-06 2034-03-13 $ 1,068.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 200
J13001784934 TERMINATED 1000000552789 MIAMI-DADE 2013-11-18 2033-12-26 $ 2,712.77 STATE OF FLORIDA0129381
J13001442376 TERMINATED 1000000487193 MIAMI-DADE 2013-09-16 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-08-05
ANNUAL REPORT 2012-04-11
Domestic Profit 2011-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State