Search icon

ROMILU, INC. - Florida Company Profile

Company Details

Entity Name: ROMILU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROMILU, 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: 26 Sep 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P00000090558
FEI/EIN Number 753039049

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

Address: 902 W ROBERTSON ST, BRANDON, FL, 33511, US
Mail Address: 902 W ROBERTSON ST, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILIPPONI ROMINA President 6410 NW 104TH CT, DORAL, FL, 33178
FILIPPONI ROMINA Agent 6410 NW 104TH COURT, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-20 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 6410 NW 104TH COURT, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2021-01-20 FILIPPONI, ROMINA -
CHANGE OF MAILING ADDRESS 2021-01-20 902 W ROBERTSON ST, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 902 W ROBERTSON ST, BRANDON, FL 33511 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-09-27 - -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000633416 ACTIVE 1000000909824 DADE 2021-12-06 2041-12-08 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000458857 TERMINATED 1000000658959 MIAMI-DADE 2015-04-03 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000430055 TERMINATED 1000000157174 DADE 2010-01-15 2030-03-24 $ 1,160.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2021-01-20
Amendment 2019-09-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State