Search icon

ROMANZA QUALITY, LLC - Florida Company Profile

Company Details

Entity Name: ROMANZA QUALITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROMANZA QUALITY, 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 Apr 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000041633
FEI/EIN Number APPLIED FOR

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

Address: 14501 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33176
Mail Address: 14501 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTEZ FERNANDO Manager 13688 SW 141 STREET, MIAMI, FL, 33186
CORTEZ ANA Manager 13688 SW 141 STREET, MIAMI, FL, 33186
PRICE IRA B Agent 9560 S.W. 107 AVE., MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000125860 TRATTORIA ROMANZA EXPIRED 2009-06-23 2014-12-31 - 14501 S DIXIE HWY, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-04 9560 S.W. 107 AVE., 202, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2010-04-12 14501 SOUTH DIXIE HIGHWAY, MIAMI, FL 33176 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000755058 TERMINATED 1000000803442 DADE 2018-11-09 2028-11-14 $ 82.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-04-12
Florida Limited Liability 2009-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State