Search icon

ROMATO LLC - Florida Company Profile

Company Details

Entity Name: ROMATO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROMATO 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jun 2008 (17 years ago)
Document Number: L08000059123
FEI/EIN Number 262848751

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

Address: 11667 N.W. 87TH LANE, DORAL, FL, 33178, US
Mail Address: 11667 N.W. 87TH LANE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUSATI MARIA A Manager 11667 N.W. 87TH LANE, DORAL, FL, 33178
CUSATI MARIA A Agent 11667 N.W. 87TH LANE, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000011510 ZCORPION EXPIRED 2010-02-04 2015-12-31 - 6020 S.W. 80TH STREET, MIAMI, FL, 33143
G09062900365 BOHNO FITWEAR EXPIRED 2009-03-03 2014-12-31 - 6020 S.W. 80TH STREET, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-24 11667 N.W. 87TH LANE, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2015-01-24 11667 N.W. 87TH LANE, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-24 11667 N.W. 87TH LANE, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2010-02-19 CUSATI, MARIA A -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-24

Date of last update: 02 May 2025

Sources: Florida Department of State