Search icon

RO-MIN CORP. - Florida Company Profile

Company Details

Entity Name: RO-MIN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RO-MIN 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: 08 May 1975 (50 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 475436
FEI/EIN Number 591594557

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

Address: 1825 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179, US
Mail Address: 1825 N.E. MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDMAN ROBERT President 1825 N.E. MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179
BLANCO RICHARD Vice President 1825 N.E. MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179
BLANCO MINDY Secretary 1825 N.E. MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179
GOLDMAN ROBERT A Agent 1825 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-04 1825 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-04 1825 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2001-12-21 1825 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL 33179 -
REGISTERED AGENT NAME CHANGED 1997-04-09 GOLDMAN, ROBERT A -
REINSTATEMENT 1994-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000511986 TERMINATED 1000000671347 MIAMI-DADE 2015-04-17 2025-04-27 $ 937.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000841220 LAPSED 1000000615982 MIAMI-DADE 2014-05-09 2024-08-01 $ 743.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-07-18
REINSTATEMENT 2001-12-21
Off/Dir Resignation 2000-02-02
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State