Search icon

ROMERO RAMIREZ INVESTMENTS, LLC - Florida Company Profile

Company Details

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

ROMERO RAMIREZ INVESTMENTS, 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: 15 May 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Jun 2019 (6 years ago)
Document Number: L19000132065
FEI/EIN Number 611933825

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

Mail Address: 14868 WILDFLOWER LN, DELRAY BEACH, FL, 33446, US
Address: 10847 CRESCENT RIDGE LOOP, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ CUBILLOS MARIA M Manager 14868 Wildflower Lane, Delray Beach, FL, 33446
RAMIREZ CUBILLOS MARIA M Authorized Member CRA 78 #134B66 TORRES AP 302, BOGOTA
RAMIREZ CUBILLOS MARIA M Agent 14868 WILDFLOWER LN, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-27 10847 CRESCENT RIDGE LOOP, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 14868 WILDFLOWER LN, DELRAY BEACH, FL 33446 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 10847 CRESCENT RIDGE LOOP, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2020-06-30 RAMIREZ CUBILLOS, MARIA MILDRED -
LC AMENDMENT AND NAME CHANGE 2019-06-18 ROMERO RAMIREZ INVESTMENTS, LLC -
LC REVOCATION OF DISSOLUTION 2019-06-18 - -
VOLUNTARY DISSOLUTION 2019-06-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
LC Amendment and Name Change 2019-06-18
Revocation of Dissolution 2019-06-18
VOLUNTARY DISSOLUTION 2019-06-04
Florida Limited Liability 2019-05-15

Date of last update: 02 May 2025

Sources: Florida Department of State