Search icon

ROMERO MULTISERVICES, LLC - Florida Company Profile

Company Details

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

ROMERO MULTISERVICES, 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: 02 Jan 2019 (6 years ago)
Document Number: L19000004664
FEI/EIN Number 84-3787099

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

Address: 883 RAYMOND ST SE, palm bay, FL, 32909, US
Mail Address: 883 RAYMOND ST SE, palm bay, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO YAMILE Authorized Member 883 RAYMOND ST SE, PALM BAY, FL, 32909
ROMERO YAMILE Agent 883 RAYMOND ST SE, palm bay, FL, 32909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000124711 YAMILE LA CONTADORA ACTIVE 2023-10-08 2028-12-31 - 883 RAYMOND ST SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 883 RAYMOND ST SE, palm bay, FL 32909 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-26 883 RAYMOND ST SE, palm bay, FL 32909 -
CHANGE OF MAILING ADDRESS 2022-09-26 883 RAYMOND ST SE, palm bay, FL 32909 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-19
Florida Limited Liability 2019-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5692397303 2020-04-30 0455 PPP 2023 SE 3rd ST,, HOMESTEAD, FL, 33033
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6700
Loan Approval Amount (current) 6700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HOMESTEAD, MIAMI-DADE, FL, 33033-0001
Project Congressional District FL-28
Number of Employees 2
NAICS code 485310
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6777.28
Forgiveness Paid Date 2021-06-30
7256108405 2021-02-11 0455 PPS 2023 SE 3rd St, Homestead, FL, 33033-6058
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1350
Loan Approval Amount (current) 1350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033-6058
Project Congressional District FL-28
Number of Employees 2
NAICS code 485310
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1364.87
Forgiveness Paid Date 2022-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State