Search icon

ROMERIA GLOBAL, LLC - Florida Company Profile

Company Details

Entity Name: ROMERIA GLOBAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROMERIA GLOBAL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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 May 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L07000056332
FEI/EIN Number 223964820

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

Address: 2805 EAST OAKLAND PARK, 252, FT. LAUDERDALE, FL, 33306
Mail Address: 2805 EAST OAKLAND PARK, 252, FT. LAUDERDALE, FL, 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON JOHN Director 2805 EAST OAKLAND PARK, #252, FT. LAUDERDALE, FL, 33306
MATEUS NATHAN Managing Member 2805 EAST OAKLAND PARK, FT. LAUDERDALE, FL, 33306
AVECEDO & ASSOCIATES LLP Agent 1395 BRICKELL AVENUE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000035164 REGISTRATION DESK EXPIRED 2013-04-11 2018-12-31 - 2805 EAST OAKLAND PK BLVD, #252, FORT LAUDERDALE, FL, 33306
G10000012522 THRESHOLD PRODUCTIONS EXPIRED 2010-02-08 2015-12-31 - 2805 E. OAKLAND PK BLVD, #252, FORT LAUDERDALE, FL, 33306
G08135900047 LOWENSTEIN VARICK AND NAGEL EXPIRED 2008-05-13 2013-12-31 - 757 SE 17 STREET, SUITE 285, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-29 1395 BRICKELL AVENUE, 8TH FLOOR, MIAMI, FL 33131 -
LC AMENDMENT 2011-06-24 - -
REGISTERED AGENT NAME CHANGED 2011-01-19 AVECEDO & ASSOCIATES LLP -
LC AMENDMENT 2010-05-17 - -
LC AMENDMENT 2010-04-08 - -
CANCEL ADM DISS/REV 2009-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-01-14 2805 EAST OAKLAND PARK, 252, FT. LAUDERDALE, FL 33306 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-14 2805 EAST OAKLAND PARK, 252, FT. LAUDERDALE, FL 33306 -

Documents

Name Date
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-19
LC Amendment 2011-06-24
ANNUAL REPORT 2011-01-19
LC Amendment 2010-05-17
LC Amendment 2010-04-08
ANNUAL REPORT 2010-04-02
REINSTATEMENT 2009-10-28
ANNUAL REPORT 2008-12-08
ANNUAL REPORT 2008-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State