Search icon

ROMY INTERNATIONAL COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: ROMY INTERNATIONAL COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROMY INTERNATIONAL COMPANY, 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: 06 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2018 (7 years ago)
Document Number: L09000033647
FEI/EIN Number 680678184

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

Address: 1370 WASHINGTON AVE, MIAMI BEACH, FL, 33139, US
Mail Address: C/O Sermoneta Real Estate Group Corp, 1370 WASHINGTON AVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALO LELLO Managing Member 1370 WASHINGTON AVE, MIAMI BEACH, FL, 33139
SERMONETA ALBERTO Agent 1370 WASHINGTON AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 1370 WASHINGTON AVE, SUITE 302, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-04-24 1370 WASHINGTON AVE, SUITE 302, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 1370 WASHINGTON AVE, SUITE 302, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2023-04-11 SERMONETA, ALBERTO -
REINSTATEMENT 2018-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC STMNT OF AUTHORITY 2014-07-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-04-17
REINSTATEMENT 2018-03-27
ANNUAL REPORT 2015-04-19
CORLCAUTH 2014-07-25
Reg. Agent Change 2014-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State