Search icon

ROME INTERNATIONAL FREIGHT CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: ROME INTERNATIONAL FREIGHT CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROME INTERNATIONAL FREIGHT CONSULTANTS, 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: 12 Nov 1976 (49 years ago)
Document Number: 518322
FEI/EIN Number 591764008

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

Address: 8236 NW 30TH TERRACE, DORAL, FL, 33122, US
Mail Address: 8236 NW 30TH TERRACE, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MIGUEL Director 8236 NW 30th Ter, Doral, FL, 33122
LOPEZ MIGUEL President 8236 NW 30th Ter, Doral, FL, 33122
LOPEZ MIGUEL Secretary 8236 NW 30th Ter, Doral, FL, 33122
Lopez Miguel Agent 8236 NW 30TH TERRACE, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-05-01 8236 NW 30TH TERRACE, DORAL, FL 33122 -
REGISTERED AGENT NAME CHANGED 2017-05-01 Lopez, Miguel -
CHANGE OF PRINCIPAL ADDRESS 2011-04-06 8236 NW 30TH TERRACE, DORAL, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-06 8236 NW 30TH TERRACE, DORAL, FL 33122 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001256891 TERMINATED 1000000313202 MIAMI-DADE 2013-08-01 2023-08-16 $ 4,924.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000256785 TERMINATED 1000000443164 MIAMI-DADE 2013-01-24 2023-01-30 $ 752.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
77300.00
Total Face Value Of Loan:
77300.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13057.00
Total Face Value Of Loan:
13057.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13057
Current Approval Amount:
13057
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13225.85

Date of last update: 01 Jun 2025

Sources: Florida Department of State