Search icon

ROMERO DISTRIBUTION, LLC - Florida Company Profile

Company Details

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

ROMERO DISTRIBUTION, 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: 08 Oct 2018 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000236936
FEI/EIN Number 38-4098317

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

Address: 7360 NW 114TH AVE, DORAL, FL, 33178, US
Mail Address: 10407 nw 82nd street, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO ANGEL Authorized Member 10407 nw 82nd street, DORAL, FL, 33178
BRITO FLORES ANA KARINA Manager 10407 nw 82nd street, DORAL, FL, 33178
ROMERO ANGEL Agent 10407 nw 82nd street, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 10407 nw 82nd street, UNIT 6, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-03-20 7360 NW 114TH AVE, UNIT 105, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-02 7360 NW 114TH AVE, UNIT 105, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2019-10-02 ROMERO, ANGEL -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2022-04-04
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-10-02
Florida Limited Liability 2018-10-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State