Search icon

ROMED SUPER BUFFET, INC. - Florida Company Profile

Company Details

Entity Name: ROMED SUPER BUFFET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROMED SUPER BUFFET, 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: 20 Jul 1989 (36 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: L03539
FEI/EIN Number 650146419

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

Address: C/O RAMON MORENO, 130 SW 57TH AVE., MIAMI, FL, 33144
Mail Address: C/O RAMON MORENO, 130 SW 57TH AVE., MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA PAUL L President 14832 BRECKNESS PLACE, MIAMI LAKES, FL, 33016
GARCIA PAUL L Director 14832 BRECKNESS PLACE, MIAMI LAKES, FL, 33016
GARCIA MONICA Vice President 14832 BRECKNESS PLACE, MIAMI LAKES, FL, 33016
GARCIA MONICA Director 14832 BRECKNESS PLACE, MIAMI LAKES, FL, 33016
GARCIA PAUL L Agent 14832 BRECKNESS PL., MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-06-03 GARCIA, PAUL L -
AMENDMENT 2005-06-03 - -
REGISTERED AGENT ADDRESS CHANGED 2005-06-03 14832 BRECKNESS PL., MIAMI LAKES, FL 33016 -
AMENDMENT 2001-02-16 - -
AMENDMENT 1999-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 1998-06-12 C/O RAMON MORENO, 130 SW 57TH AVE., MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 1998-06-12 C/O RAMON MORENO, 130 SW 57TH AVE., MIAMI, FL 33144 -
AMENDMENT 1998-06-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000543730 ACTIVE 1000000184435 DADE 2010-08-10 2036-09-09 $ 200.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Amendment 2005-06-03
ANNUAL REPORT 2005-06-01
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-03-20
Amendment 2001-02-16
ANNUAL REPORT 2000-04-20
Amendment 1999-04-15
ANNUAL REPORT 1999-02-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State