Search icon

DI ROMA FURNITURE DESIGNS INC. - Florida Company Profile

Company Details

Entity Name: DI ROMA FURNITURE DESIGNS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DI ROMA FURNITURE DESIGNS 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: 31 Oct 1988 (36 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: K42623
FEI/EIN Number 650098464

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

Address: 871 NW 167TH ST, MIAMI, FL, 33169
Mail Address: 871 NW 167TH ST, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CARLOS M President 871 NW 167TH ST, MIAMI, FL, 33169
RODRIGUEZ CARLOS M Director 871 NW 167TH ST, MIAMI, FL, 33169
RODRIGUEZ CARLOS J Vice President 871 NW 167TH ST, MIAMI, FL, 33169
RODRIGUEZ CARLOS J Director 871 NW 167TH ST, MIAMI, FL, 33169
ROSEN WAYNE Secretary 277 GALEON CT, CORAL GABLES, FL, 33143
RUNCIMAN-ROSEN EVE Treasurer 277 GALEON CT, CORAL GABLES, FL, 33143
RODRIGUEZ CARLOS Agent 871 NW 167TH ST, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-05-13 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-14 871 NW 167TH ST, MIAMI, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-14 871 NW 167TH ST, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2006-03-14 871 NW 167TH ST, MIAMI, FL 33169 -
AMENDMENT 2005-11-07 - -
REINSTATEMENT 1995-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1993-12-08 RODRIGUEZ, CARLOS -
REINSTATEMENT 1993-12-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000758739 LAPSED 1000000107861 26749 3389 2009-02-12 2014-02-25 $ 31,506.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Amendment 2008-05-13
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-03-14
Amendment 2005-11-07
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State