Search icon

D E ROMERO EXPRESS LLC - Florida Company Profile

Company Details

Entity Name: D E ROMERO EXPRESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D E ROMERO EXPRESS 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: 27 Nov 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Dec 2012 (12 years ago)
Document Number: L12000148139
FEI/EIN Number 46-1456874

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

Address: 1341 NW 20th st, miami, FL, 33142, US
Mail Address: 1341 NW 20th st, Miami, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO GERMAN D Managing Member 291 BAL BAY DR #307, BAL HARBOR, FL, 33154
Sepulveda Gloria M Managing Member 1341 NW 20th st, miami, FL, 33142
GLORIA SEPULVEDA G Agent 1341 NW 20TH ST, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000155585 DETAIL EXPRESS CAR DETAIL TO THE MAX ACTIVE 2023-12-21 2028-12-31 - 1341 NW 20TH ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 1341 NW 20TH ST, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 1341 NW 20th st, miami, FL 33142 -
CHANGE OF MAILING ADDRESS 2016-01-28 1341 NW 20th st, miami, FL 33142 -
LC AMENDMENT 2012-12-11 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State