Search icon

ROMERO INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: ROMERO INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROMERO INTERNATIONAL, 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: 29 Aug 1983 (42 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: G57311
FEI/EIN Number 592326973

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

Address: 5836 SW 42ND STREET, MIAMI, FL, 33155
Mail Address: 5836 SW 42ND STREET, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO RICARDO President 5836 5W 42ND ST, MIAMI, FL
ROMERO RICARDO Director 5836 5W 42ND ST, MIAMI, FL
ROMERO RICHARD Agent 5836 SW 42ND STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-20 ROMERO, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 5836 SW 42ND STREET, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 1984-06-25 5836 SW 42ND STREET, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 1984-06-25 5836 SW 42ND STREET, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State