Search icon

ROMI'S WORLDWIDE, INC. - Florida Company Profile

Company Details

Entity Name: ROMI'S WORLDWIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROMI'S WORLDWIDE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 28 Jun 2000 (25 years ago)
Date of dissolution: 19 Mar 2008 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 19 Mar 2008 (17 years ago)
Document Number: P00000062861
FEI/EIN Number 651020022

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

Address: 10162 NW 87 COURT, MIAMI, FL, 33178
Mail Address: 10162 NW 87 COURT, MIAMI, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ MARIN PATRICE President 10162 NW 87 COURT, MIAMI, FL, 33178
MATOS ANTONIO Vice President 10162 NW 87 COURT, MIAMI, FL, 33178
MATOS ANTONIO Agent 10162 NW 87 COURT, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CONVERSION 2008-03-19 - CONVERSION MEMBER. RESULTING CORPORATION WAS L08000028749. CONVERSION NUMBER 100000086011
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 10162 NW 87 COURT, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2006-04-27 10162 NW 87 COURT, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 10162 NW 87 COURT, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2002-05-15 MATOS, ANTONIO -

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-24
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-04-23
Domestic Profit 2000-06-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State