Search icon

BUTTERFLY ROSE OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BUTTERFLY ROSE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUTTERFLY ROSE OF FLORIDA, 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: 23 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000054591
FEI/EIN Number APPLIED FOR

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

Address: 540 Brickell Key Dr., MIAMI, FL, 33131, US
Mail Address: 540 Brickell Key Dr., MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENDA EDUARDO J Director 540 Brickell Key Dr., MIAMI, FL, 33131
RENDA EDUARDO J President 540 Brickell Key Dr., MIAMI, FL, 33131
RENDA EDUARDO J Secretary 540 Brickell Key Dr., MIAMI, FL, 33131
TORRIENTE COSME DE LA Agent 155 SW 25 ROAD, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 540 Brickell Key Dr., Unit 1805, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-04-30 540 Brickell Key Dr., Unit 1805, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State