Search icon

INVERSIONES ROMA LLC - Florida Company Profile

Company Details

Entity Name: INVERSIONES ROMA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVERSIONES ROMA 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 Apr 2019 (6 years ago)
Date of dissolution: 20 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2024 (a year ago)
Document Number: L19000095917
FEI/EIN Number 83-4606388

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

Address: 2020 Ponce de Leon, Coral Gables, FL, 33134, US
Mail Address: 2020 Ponce de Leon, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CESAR Manager 15365 SW 104th Ter #2, MIAMI, FL, 33196
MAIURI MARIA Manager 15365 SW 104th Ter #2, MIAMI, FL, 33196
RODRIGUEZ CESAR Agent 15365 SW 104th Ter #2, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-12 2020 Ponce de Leon, SUITE 1205A, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-05-12 2020 Ponce de Leon, SUITE 1205A, Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 15365 SW 104th Ter #2, MIAMI, FL 33196 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-20
AMENDED ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-07
Florida Limited Liability 2019-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1630278708 2021-03-27 0455 PPS 10726 SW 147th Ct N/A, Miami, FL, 33196-2479
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4402
Loan Approval Amount (current) 4402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33196-2479
Project Congressional District FL-28
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4422.26
Forgiveness Paid Date 2021-09-20
6503317700 2020-05-01 0455 PPP 10726 SW 147TH CT, MIAMI, FL, 33196-2479
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6380
Loan Approval Amount (current) 6380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33196-2479
Project Congressional District FL-28
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State