Entity Name: | DE ROSA INTERNATIONAL INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DE ROSA INTERNATIONAL 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2019 (6 years ago) |
Document Number: | P14000054578 |
FEI/EIN Number |
47-1261905
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8725 SW 178 Ter, MIAMI, FL, 33157, US |
Mail Address: | 8725 SW 178 Ter, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ VANESSA | President | 18986 SW 76 Ave, MIAMI, FL, 33157 |
DE ROSA JOSE | Treasurer | 18986 SW 76 Ave, MIAMI, FL, 33157 |
GONZALEZ VANESSA | Secretary | 18986 SW 76 Ave, MIAMI, FL, 33157 |
MELENDEZ VEGA, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-18 | 8725 SW 178 Ter, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2024-03-18 | 8725 SW 178 Ter, MIAMI, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-23 | 7500 NW 25th St, SUITE 105, MIAMI, FL 33122 | - |
REINSTATEMENT | 2019-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-12 | MELENDEZ VEGA LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-23 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-07-20 |
REINSTATEMENT | 2019-10-12 |
ANNUAL REPORT | 2018-09-26 |
ANNUAL REPORT | 2017-09-19 |
ANNUAL REPORT | 2016-09-16 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State