Search icon

ROSE TAFT COUTURE INC. - Florida Company Profile

Company Details

Entity Name: ROSE TAFT COUTURE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSE TAFT COUTURE 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: 04 Mar 1991 (34 years ago)
Date of dissolution: 27 Jun 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jun 2012 (13 years ago)
Document Number: S36000
FEI/EIN Number 650260849

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

Address: 5850 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014
Mail Address: 5850 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVERMAN MELANIE Vice President 5850 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014
MULLNE MICHAEL Agent 5850 MIAMI LAKES DRIVE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-06-27 - -
REGISTERED AGENT NAME CHANGED 2008-09-11 MULLNE, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 1998-04-14 5850 MIAMI LAKES DRIVE, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 1992-04-09 5850 MIAMI LAKES DRIVE, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 1992-04-09 5850 MIAMI LAKES DRIVE, MIAMI LAKES, FL 33014 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000528601 LAPSED 09-76383 CA 32 MIAMI DADE CIRCUIT COURT 11TH 2010-03-25 2015-04-27 $20,238.16 GENERAL HAULING SERVICE INC., 1451 N.W. 20 ST., MIAMI, FL 33142

Documents

Name Date
Voluntary Dissolution 2012-06-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-06-19
ANNUAL REPORT 2008-09-11
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-07-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State