Entity Name: | ROSARUIZ ENTERPRISES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROSARUIZ ENTERPRISES 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
ROSA WILFREDO | President | 11767 SOUTH DIXIE HWY, PINECREST, FL, 33156 |
ROSA WILFREDO | Secretary | 11767 SOUTH DIXIE HWY, PINECREST, FL, 33156 |
ROSA WILFREDO | Treasurer | 11767 SOUTH DIXIE HWY, PINECREST, FL, 33156 |
ROSA REBECA | Director | 11767 SOUTH DIXIE HWY, PINECREST, FL, 33156 |
ROSA WILFREDO | Agent | 11767 SOUTH DIXIE HWY, PINECREST, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000122401 | GREEN SOUND CONTROL | EXPIRED | 2019-11-14 | 2024-12-31 | - | 6956 SW 47TH STREET, MIAMI, FL, 33155 |
G19000122400 | STONE AND EQUIPMENT | EXPIRED | 2019-11-14 | 2024-12-31 | - | 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 | - | 4681 NW 72ND AVE, MIAMI, FL, 33155 |
G19000111561 | STONE AND EQUIPMENT INC | EXPIRED | 2019-10-14 | 2024-12-31 | - | 4681 SW 72ND AVENUE, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-07-11 | - | - |
REINSTATEMENT | 2021-11-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-11-09 | ROSA, WILFREDO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-21 | 4681 SW 72ND AVENUE, 104, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2020-04-21 | 4681 SW 72ND AVENUE, 104, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-21 | 11767 SOUTH DIXIE HWY, 487, PINECREST, FL 33156 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DANIEL TORMO, VS WILFREDO ROSA, et al., | 3D2020-1798 | 2020-12-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7925538305 | 2021-01-28 | 0455 | PPS | 4681 SW 72nd Ave # 104, Miami, FL, 33155-4540 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3235967107 | 2020-04-11 | 0455 | PPP | 11767 S DIXIE HIGHWAY, MIAMI, FL, 33156-4438 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State