Search icon

ROMEO SUPER INSTALLATION, CORP. - Florida Company Profile

Company Details

Entity Name: ROMEO SUPER INSTALLATION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROMEO SUPER INSTALLATION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Dec 2003 (21 years ago)
Document Number: P03000142312
FEI/EIN Number 200429974

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

Address: 2101 ATLANTIC SHORES BLVD, #103, HALLANDALE, FL, 33009, US
Mail Address: 2101 ATLANTIC SHORES BLVD, #103, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIHALACHE ROMEO President 2101 ATLANTIC SHORES BLVD, HALLANDALE, FL, 33009
MIHALACHE ROMEO Director 2101 ATLANTIC SHORES BLVD, HALLANDALE, FL, 33009
Mihalache Rodica G Vice President 2101 ATLANTIC SHORES BLVD, HALLANDALE, FL, 33009
MIHALACHE ROMEO Agent 2101 ATLANTIC SHORES BLVD, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 2101 ATLANTIC SHORES BLVD, #103, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2014-04-28 2101 ATLANTIC SHORES BLVD, #103, HALLANDALE, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 2101 ATLANTIC SHORES BLVD, #103, HALLANDALE, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State