Entity Name: | SUPER ROMEO ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 May 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2012 (12 years ago) |
Document Number: | L11000055832 |
FEI/EIN Number | 452191832 |
Address: | 1504 Bay Rd, Suite 1614, Miami Beach, FL, 33139, US |
Mail Address: | 1504 Bay Rd, Suite 1614, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES ROMEO | Agent | 1504 Bay Rd, Miami Beach, FL, 33139 |
Name | Role | Address |
---|---|---|
Jones Romeo | Manager | 1504 Bay Rd, Miami Beach, FL, 33139 |
Kahraman Fatih | Manager | 1504 Bay Rd, Miami Beach, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000062519 | LUXURY BUS MIAMI | ACTIVE | 2020-06-04 | 2025-12-31 | No data | 1504 BAY RD, APT 1016, MIAMI BEACH, FL, 33139 |
G17000015237 | ROMEO LIMO | EXPIRED | 2017-02-09 | 2022-12-31 | No data | 245 18TH ST, SUITE 903, MIAMI BEACH, FL, 33139--205 |
G14000103809 | REDCAB | EXPIRED | 2014-10-13 | 2019-12-31 | No data | 245 18TH ST, # 903, MIAMI BEACH, FL, 33139 |
G13000030643 | MIAMI SECRET SERVICE | EXPIRED | 2013-03-29 | 2018-12-31 | No data | 245 18TH STREET, # 903, MIAMI BEACH, FL, 33139 |
G11000046759 | ROMEO LIMO | EXPIRED | 2011-05-16 | 2016-12-31 | No data | 3425 COLLINS AVE, SUITE 641, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 1504 Bay Rd, Suite 1614, Miami Beach, FL 33139 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 1504 Bay Rd, Suite 1614, Miami Beach, FL 33139 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-06 | 1504 Bay Rd, Suite 1614, Miami Beach, FL 33139 | No data |
REINSTATEMENT | 2012-10-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-06 |
AMENDED ANNUAL REPORT | 2020-08-14 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State