Search icon

PENELOPE ROMERO, LLC - Florida Company Profile

Company Details

Entity Name: PENELOPE ROMERO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PENELOPE ROMERO, 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: 20 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2021 (4 years ago)
Document Number: L15000089204
FEI/EIN Number 47-4082523

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

Address: 12731 SW 213th St, Miami, FL, 33177, US
Mail Address: 12731 SW 213th St, Miami, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENELOPE ROMERO, LLC Agent -
ROMERO PENELOPE S Manager 12731 SW 213TH ST, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000048902 SACRED SPACES ACTIVE 2018-04-17 2028-12-31 - 12950 SW 192TH STREET, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 12731 SW 213TH ST, MIAMI, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 12731 SW 213th St, Miami, FL 33177 -
CHANGE OF MAILING ADDRESS 2024-04-29 12731 SW 213th St, Miami, FL 33177 -
REGISTERED AGENT NAME CHANGED 2024-04-29 PENELOPE ROMERO -
REINSTATEMENT 2021-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-03
REINSTATEMENT 2021-10-08
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-03-21
REINSTATEMENT 2016-10-21

USAspending Awards / Financial Assistance

Date:
2021-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19262.00
Total Face Value Of Loan:
19262.00

Paycheck Protection Program

Date Approved:
2021-04-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19262
Current Approval Amount:
19262
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
19318.99

Date of last update: 02 May 2025

Sources: Florida Department of State