Search icon

IL ROMANACCIO CAFFE CORP. - Florida Company Profile

Company Details

Entity Name: IL ROMANACCIO CAFFE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IL ROMANACCIO CAFFE CORP. 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: 03 Jul 2002 (23 years ago)
Date of dissolution: 28 May 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 May 2004 (21 years ago)
Document Number: P02000073186
FEI/EIN Number 270021621

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

Address: 1130 NORMANDY DR, MIAMI BEACH, FL, 33141
Mail Address: 1130 NORMANDY DR, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ NANCY J President 1130 NORMANDY DR., MIAMI BEACH, FL, 33141
HERNANDEZ NANCY J Director 1130 NORMANDY DR., MIAMI BEACH, FL, 33141
HERNANDEZ NANCY J Agent 1130 NORMANDY DR, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-05-28 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 1130 NORMANDY DR, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2004-04-29 1130 NORMANDY DR, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 1130 NORMANDY DR, MIAMI BEACH, FL 33141 -
AMENDMENT 2002-10-11 - -

Documents

Name Date
Voluntary Dissolution 2004-05-28
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-01-23
Amendment 2002-10-11
Domestic Profit 2002-07-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State