Search icon

LA ROMANA THRIFT STORE INC. - Florida Company Profile

Company Details

Entity Name: LA ROMANA THRIFT STORE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA ROMANA THRIFT STORE 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: 27 Jun 2002 (23 years ago)
Date of dissolution: 23 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2021 (4 years ago)
Document Number: P02000071179
FEI/EIN Number 383654101

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

Address: 1406 NW 29TH ST, MIAMI, FL, 33142, US
Mail Address: 1406 NW 29TH ST, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOSO-AGUSTIN DULCE M Director 1406 NW 29TH ST, MIAMI, FL, 33142
REYNOSO-AGUSTIN DULCE M President 1406 NW 29TH ST, MIAMI, FL, 33142
REYNOSO-AGUSTIN DULCE M Secretary 1406 NW 29TH ST, MIAMI, FL, 33142
REYNOSO-AGUSTIN DULCE M Treasurer 1406 NW 29TH ST, MIAMI, FL, 33142
REYNOSO-AGUSTIN DULCE M Agent 1722 NW 20TH STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-30 1406 NW 29TH ST, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2019-10-30 1406 NW 29TH ST, MIAMI, FL 33142 -
AMENDMENT 2018-05-24 - -
REGISTERED AGENT NAME CHANGED 2018-05-24 REYNOSO-AGUSTIN, DULCE M -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-23
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-22
Amendment 2018-05-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-01-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State