Search icon

ROSSAR CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: ROSSAR CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSSAR CONSTRUCTION CORP. 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: 27 Jan 1997 (28 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P97000007765
FEI/EIN Number 650759164

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

Address: 13863 SW 142 AVE, MIAMI, FL, 33186
Mail Address: 13863 SW 142 AVE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRIQUEZ DANTON President 13863 SW 142 Ave., MIAMI, FL, 33186
HENRIQUEZ DANTON Agent 13863 SW 142 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-28 HENRIQUEZ, DANTON -
REGISTERED AGENT ADDRESS CHANGED 2008-04-10 13863 SW 142 AVE, MIAMI, FL 33186 -
AMENDMENT 2006-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2006-12-21 13863 SW 142 AVE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2006-12-21 13863 SW 142 AVE, MIAMI, FL 33186 -

Court Cases

Title Case Number Docket Date Status
ROSSAR CONSTRUCTION CORP. VS CAMAGUEY PLAZA (LLC) 3D2016-2172 2016-09-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-18596

Parties

Name ROSSAR CONSTRUCTION CORP.
Role Appellant
Status Active
Representations MERCY B. PINA-BRITO
Name CAMAGUEY PLAZA (LLC)
Role Appellee
Status Active
Representations B. MICHAEL CLARK, JR.
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-10-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-10-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROSSAR CONSTRUCTION CORP.
Docket Date 2016-10-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-09-28
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as it does not appear whether the notice of appeal is directed to an appealable order, to wit: one denying a motion to vacate an earlier dismissal, the parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-09-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO ORDER ATTACHED.
On Behalf Of ROSSAR CONSTRUCTION CORP.
Docket Date 2016-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State