Search icon

ROZO FINE COLOMBIAN EMERALDS, INC. - Florida Company Profile

Company Details

Entity Name: ROZO FINE COLOMBIAN EMERALDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROZO FINE COLOMBIAN EMERALDS, 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: 06 Sep 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P94000065338
FEI/EIN Number 650520048

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

Mail Address: 256 NW 42 AVE, MIAMI, FL, 33126, US
Address: 4671 NW 97 CT., MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROZO EDILBERTO President 4671 NW 97 CT., MIAMI, FL, 33178
ROZO MARILYN Vice President 4671 NW 97 CT., MIAMI, FL, 33178
ROZO EDILBERTO Agent 4671 NW 97 CT., MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-04-17 ROZO, EDILBERTO -
CHANGE OF PRINCIPAL ADDRESS 1998-04-20 4671 NW 97 CT., MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-20 4671 NW 97 CT., MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 1997-04-14 4671 NW 97 CT., MIAMI, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-05-11
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-06-27
ANNUAL REPORT 1995-07-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State