Entity Name: | ROSE & SONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROSE & SONS, 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: | 22 Aug 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Aug 2018 (7 years ago) |
Document Number: | P95000064897 |
FEI/EIN Number |
650603807
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 41 NW 12 AVE, MIAMI, FL, 33128 |
Mail Address: | 41 NW 12 AVE, MIAMI, FL, 33128 |
ZIP code: | 33128 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROJAS MARTINEZ EDWIN F | Vice President | 41 NW 12 AVE, MIAMI, FL, 33128 |
ROJAS MARTINEZ EDWIN F | Treasurer | 41 NW 12 AVE, MIAMI, FL, 33128 |
ROJAS MARTINEZ EDWIN F | Agent | 1145 NW 1 ST, MIAMI, FL, 33128 |
ROJAS MARTINEZ EDWIN F | President | 41 NW 12 AVE, MIAMI, FL, 33128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-08-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-27 | ROJAS MARTINEZ, EDWIN F | - |
AMENDMENT | 2013-05-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-06-07 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-18 |
REINSTATEMENT | 2018-08-17 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-14 |
Amendment | 2013-05-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State