Search icon

ROSARUIZ ENTERPRISES INC

Company Details

Entity Name: ROSARUIZ ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 May 2019 (6 years ago)
Date of dissolution: 11 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jul 2023 (2 years ago)
Document Number: P19000041566
FEI/EIN Number 84-1832526
Address: 4681 SW 72ND AVENUE, MIAMI, FL, 33155, US
Mail Address: 4681 SW 72ND AVENUE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROSA WILFREDO Agent 11767 SOUTH DIXIE HWY, PINECREST, FL, 33156

President

Name Role Address
ROSA WILFREDO President 11767 SOUTH DIXIE HWY, PINECREST, FL, 33156

Secretary

Name Role Address
ROSA WILFREDO Secretary 11767 SOUTH DIXIE HWY, PINECREST, FL, 33156

Treasurer

Name Role Address
ROSA WILFREDO Treasurer 11767 SOUTH DIXIE HWY, PINECREST, FL, 33156

Director

Name Role Address
ROSA REBECA Director 11767 SOUTH DIXIE HWY, PINECREST, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000122401 GREEN SOUND CONTROL EXPIRED 2019-11-14 2024-12-31 No data 6956 SW 47TH STREET, MIAMI, FL, 33155
G19000122400 STONE AND EQUIPMENT EXPIRED 2019-11-14 2024-12-31 No data 4681 SW 72ND AVE, SW 72ND AVE, SUITE 104, SUITE 2410, MIAMI, FL, 33155
G19000111567 GREEN SOUND CONTROL INC EXPIRED 2019-10-14 2024-12-31 No data 4681 NW 72ND AVE, MIAMI, FL, 33155
G19000111561 STONE AND EQUIPMENT INC EXPIRED 2019-10-14 2024-12-31 No data 4681 SW 72ND AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-11 No data No data
REINSTATEMENT 2021-11-09 No data No data
REGISTERED AGENT NAME CHANGED 2021-11-09 ROSA, WILFREDO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-21 4681 SW 72ND AVENUE, 104, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2020-04-21 4681 SW 72ND AVENUE, 104, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-21 11767 SOUTH DIXIE HWY, 487, PINECREST, FL 33156 No data

Court Cases

Title Case Number Docket Date Status
DANIEL TORMO, VS WILFREDO ROSA, et al., 3D2020-1798 2020-12-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-18489

Parties

Name REBECA ROSA
Role Appellee
Status Active
Name WILFREDO ROSA
Role Appellee
Status Active
Representations ADAM B. KENNER
Name ROSARUIZ ENTERPRISES INC
Role Appellee
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name DANIEL TORMO
Role Appellant
Status Active
Representations Giacomo Bossa

Docket Entries

Docket Date 2021-04-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon review of the Record on Appeal and the affidavits filed inthis case, the Court has determined that the condensed transcriptscontained in the Appendix to the Initial Brief have been filed in violation of the requirements of Florida Rule of Appellate Procedure 9.200(b)(4) or 9.220(c)(4), and are hereby stricken. The responsible party (or any party who wishes to have the transcripts considered by this Court) shall file the transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
Docket Date 2021-02-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of DANIEL TORMO
Docket Date 2020-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEES' MOTION FOR EXTENSION OF TIMETO RESPOND TO APPELLANT, DANIEL TORMO'S INITIAL BRIEF
On Behalf Of WILFREDO ROSA
Docket Date 2021-03-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTIONFOR ATTORNEY'S FEES
On Behalf Of WILFREDO ROSA
Docket Date 2021-06-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ We vacate the order on appeal and remand to the trial court to conduct an evidentiary hearing on the bond amount and to specify the factual findings in any order granting injunctive relief.
Docket Date 2021-06-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Attorneys’ Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court.
Docket Date 2021-07-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-07
Type Record
Subtype Appendix
Description Appendix ~ SECOND SUPPLEMENTAL APPENDIX
On Behalf Of DANIEL TORMO
Docket Date 2021-04-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING SECOND SUPPLEMENTAL APPENDIX
On Behalf Of DANIEL TORMO
Docket Date 2021-02-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DANIEL TORMO
Docket Date 2021-02-18
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX
On Behalf Of DANIEL TORMO
Docket Date 2021-01-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WILFREDO ROSA
Docket Date 2021-01-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WILFREDO ROSA
Docket Date 2020-12-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-15 days to 01/19/2021
Docket Date 2020-12-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of WILFREDO ROSA
Docket Date 2020-12-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 December 13, 2020.
Docket Date 2020-12-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DANIEL TORMO
Docket Date 2020-12-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of DANIEL TORMO
Docket Date 2020-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-12-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DANIEL TORMO

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-11
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-11-09
ANNUAL REPORT 2020-04-21
Reg. Agent Change 2019-10-28
Domestic Profit 2019-05-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State