Search icon

ROSETTA LOGISTICS INC - Florida Company Profile

Company Details

Entity Name: ROSETTA LOGISTICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSETTA LOGISTICS 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: 19 Aug 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P15000069839
FEI/EIN Number 47-4895365

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

Address: 6970 NW 177TH ST, MIAMI LAKES, FL, 33015, US
Mail Address: 6970 NW 177TH ST, MIAMI LAKES, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELFINETTI GINA President 6970 NW 177TH ST, MIAMI LAKES, FL, 33015
MESCHISI ANGELO Vice President 6970 NW 177TH ST, MIAMI LAKES, FL, 33015
DELFINETTI GINA Treasurer 6970 NW 177TH ST, MIAMI LAKES, FL, 33015
MESCHISI ANGELO Secretary 6970 NW 177TH ST, MIAMI LAKES, FL, 33015
MESCHISI ANGELO Agent 6970 NW 177TH ST, MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-31 6970 NW 177TH ST, APT M104, MIAMI LAKES, FL 33015 -
CHANGE OF MAILING ADDRESS 2017-03-31 6970 NW 177TH ST, APT M104, MIAMI LAKES, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-31 6970 NW 177TH ST, APT M104, MIAMI LAKES, FL 33015 -

Court Cases

Title Case Number Docket Date Status
SOL EXPRESS, INC., etc., et al., VS ROSETTA LOGISTICS, INC., etc., et al., 3D2020-0806 2020-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-25009

Parties

Name SOL EXPRESS INC
Role Appellant
Status Active
Representations YELINA ANGULO
Name ISMAEL CORZO, JR
Role Appellant
Status Active
Name TOTAL EQUIPMENT USA INC
Role Appellee
Status Active
Name ROSETTA LOGISTICS INC
Role Appellee
Status Active
Representations CHARLES M. EISS
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-01-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2020-10-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROSETTA LOGISTICS, INC.
Docket Date 2020-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ROSETTA LOGISTICS, INC.
Docket Date 2020-09-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/19/2020
Docket Date 2020-07-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SOL EXPRESS, INC.
Docket Date 2020-07-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANTS
On Behalf Of SOL EXPRESS, INC.
Docket Date 2020-07-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SOL EXPRESS, INC.
Docket Date 2020-07-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SOL EXPRESS, INC.
Docket Date 2020-07-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SOL EXPRESS, INC.
Docket Date 2020-06-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 12, 2020.
Docket Date 2020-06-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SOL EXPRESS, INC.
Docket Date 2020-06-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ROSETTA LOGISTICS, INC.
Docket Date 2020-06-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-01-13
Domestic Profit 2015-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1934427806 2020-05-22 0455 PPP 6970 NW 177TH ST APT 104M, HIALEAH, FL, 33015-6262
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245
Loan Approval Amount (current) 245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33015-6262
Project Congressional District FL-26
Number of Employees 2
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Mar 2025

Sources: Florida Department of State