Search icon

ROMIKA USA, INC. - Florida Company Profile

Company Details

Entity Name: ROMIKA USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Nov 1999 (25 years ago)
Date of dissolution: 10 Jan 2001 (24 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 10 Jan 2001 (24 years ago)
Document Number: F99000006172
FEI/EIN Number 330703156

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

Address: 8730 NW 36TH AVE, MIAMI, FL, 33147
Mail Address: 8730 NW 36TH AVE, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
BARROCAS JOSE E Chief Executive Officer 8730 NW 36 AVE, MIAMI, FL, 33147
JAGGI RENE C Director KARL BENZ STRASSE, 2-4, D-54292, TRIER, GERMANY
GUICCIARDI MARCO Director KARL BENZ STRASSE, 2-4, D-54292, TRIER, GERMANY
MAGRISSO JULIO E Secretary 8730 NW 36 AVE, MIAMI, FL, 33147
MAGRISSO JULIO E Chief Financial Officer 8730 NW 36 AVE, MIAMI, FL, 33147
MARGRISSO JULIO Agent 8730 N.W. 36TH AVENUE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
MERGER 2001-01-10 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P01000003607. MERGER NUMBER 500000035545
NAME CHANGE AMENDMENT 2000-04-10 ROMIKA USA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2000-03-04 8730 NW 36TH AVE, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2000-03-04 8730 NW 36TH AVE, MIAMI, FL 33147 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900018883 LAPSED 04-18228-CA-22 11 JUD CIR IN&FOR DADE CTY FL 2005-11-01 2010-11-14 $88572.41 PTG FOOTWEAR, LTD., 15TH FLOOR STANDARD CHARTERED TOWER, 388 KWUN TONG ROAD, KWUN TONG, KOWLOON, HONG KONG, OC
J05000164415 LAPSED 04-23764 SP23 4 MIAMI-DADE COUNTY 2005-10-19 2010-10-31 $1150.95 ALMAR CORP, P.O. BOX 32, SAN LUIS REY, CA 92068

Documents

Name Date
Merger Sheet 2001-01-10
Name Change 2000-04-10
ANNUAL REPORT 2000-03-04
Foreign Profit 1999-11-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State