Entity Name: | ROSEMMA GARDENS APTS. INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROSEMMA GARDENS APTS. 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: |
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: | 01 Apr 1994 (31 years ago) |
Document Number: | P94000025829 |
FEI/EIN Number |
650498860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9888 Pecorino Isle, Boynton Beach, FL, 33473, US |
Mail Address: | 9888 Pecorino Isle, Boynton Beach, FL, 33473, US |
ZIP code: | 33473 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEW Justin | Vice President | 267 NE 160th Terrace, Miami, FL, 33162 |
KAYTES JESSE | President | 5600 NW 72 Ave Unit 668413, Miami, FL, 33166 |
Lew Marissa | Treasurer | 2711 South Ocean Dr 805, Hollywood, FL, 33019 |
Brazer Barry | Agent | 9888 Pecorino Isle, Boynton Beach, FL, 33473 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-17 | 9888 Pecorino Isle, Boynton Beach, FL 33473 | - |
CHANGE OF MAILING ADDRESS | 2023-01-17 | 9888 Pecorino Isle, Boynton Beach, FL 33473 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-17 | 9888 Pecorino Isle, Boynton Beach, FL 33473 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-08 | Brazer, Barry | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-16 |
AMENDED ANNUAL REPORT | 2018-08-23 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State