Search icon

ROSE GOLD REMODELING CORP. - Florida Company Profile

Company Details

Entity Name: ROSE GOLD REMODELING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSE GOLD REMODELING CORP. 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: 08 Jul 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Dec 2024 (4 months ago)
Document Number: P15000058794
FEI/EIN Number 47-4469097

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

Address: 3321 NW 78TH AVE, DAVIE, FL, 33024-2218, US
Mail Address: 3321 NW 78TH AVE, DAVIE, FL, 33024-2218, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ GREGORIO President 4137 STIRLING RD., #109, DAVIE, FL, 33314
Ruiz Iris Vice President 3321 NW 78TH AVE, DAVIE, FL, 330242218
RUIZ IRIS Agent 3321 NW 78TH AVE, DAVIE, FL, 330242218

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-27 MENDEZ, JOSE A -
REGISTERED AGENT ADDRESS CHANGED 2024-12-27 2820 SW 104 COURT, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-15 3321 NW 78TH AVE, DAVIE, FL 33024-2218 -
CHANGE OF MAILING ADDRESS 2022-07-15 3321 NW 78TH AVE, DAVIE, FL 33024-2218 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-15 3321 NW 78TH AVE, DAVIE, FL 33024-2218 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
Amendment 2024-12-27
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-21
AMENDED ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State