Search icon

ROMA FLORIDA PROPERTIES, INC. - Florida Company Profile

Company Details

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

ROMA FLORIDA PROPERTIES, 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: 06 Feb 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P04000025116
FEI/EIN Number 200738562

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

Address: 20237 NE 16TH PLACE, MIAMI, FL, 33179
Mail Address: 20237 NE 16TH PLACE, MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAKUBOW RAFAEL President 20237 NE 16TH PLACE, MIAMI, FL, 33179
JAKUBOW RAFAEL Vice President 20237 NE 16TH PLACE, MIAMI, FL, 33179
JAKUBOW RAFAEL Secretary 20237 NE 16TH PLACE, MIAMI, FL, 33179
JAKUBOW RAFAEL Treasurer 20237 NE 16TH PLACE, MIAMI, FL, 33179
JAKUBOW RAFAEL Agent 465 GOLDEN BEACH DRIVE, GOLDEN BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-10-13 - -
REGISTERED AGENT NAME CHANGED 2009-10-13 JAKUBOW, RAFAEL -
REGISTERED AGENT ADDRESS CHANGED 2009-10-13 465 GOLDEN BEACH DRIVE, GOLDEN BEACH, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-04-12
REINSTATEMENT 2009-10-13
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-05-27
Domestic Profit 2004-02-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State