Search icon

ROMERO TRADING & TRANSPORTATION INC.

Company Details

Entity Name: ROMERO TRADING & TRANSPORTATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Sep 2000 (24 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P00000092201
FEI/EIN Number 651044173
Address: 14234 S.W. 155 TERR, MIAMI, FL, 33177
Mail Address: 14234 S.W. 155 TERR, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MORALES RONNIE S Agent 14234 SW 155 TERRACE, MIAMI, FL, 33177

Vice President

Name Role Address
ROMERO DAYSIS E Vice President 142 34 S.W. 155 TERRACE, MIAMI, FL, 33177

Secretary

Name Role Address
ROMERO DAYSIS E Secretary 142 34 S.W. 155 TERRACE, MIAMI, FL, 33177

Treasurer

Name Role Address
ROMERO DAYSIS E Treasurer 142 34 S.W. 155 TERRACE, MIAMI, FL, 33177

Director

Name Role Address
ROMERO DAYSIS E Director 142 34 S.W. 155 TERRACE, MIAMI, FL, 33177

President

Name Role Address
MORALES RONNIE S President 14234 S.W. 155 TERR, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2011-10-17 No data No data
REGISTERED AGENT NAME CHANGED 2011-10-17 MORALES, RONNIE S No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 14234 S.W. 155 TERR, MIAMI, FL 33177 No data
CHANGE OF MAILING ADDRESS 2007-04-25 14234 S.W. 155 TERR, MIAMI, FL 33177 No data

Documents

Name Date
ANNUAL REPORT 2012-04-26
Amendment 2011-10-17
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-03-14
ANNUAL REPORT 2009-04-12
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-09-05
ANNUAL REPORT 2005-05-13
ANNUAL REPORT 2004-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State