Search icon

MINA ROMIO, INC. - Florida Company Profile

Company Details

Entity Name: MINA ROMIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MINA ROMIO, 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: 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: 18 Oct 2005 (20 years ago)
Document Number: P05000142010
FEI/EIN Number 204245941

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

Address: 16900 North Bay Road, Sunny Isles Beach, FL, 33160, US
Mail Address: 16909 North Bay Drive, Sunny Isles, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERROTTA ROMINA President 16909 North Bay Drive, Sunny Isles, FL, 33160
PERROTTA ROMINA Secretary 16909 North Bay Drive, Sunny Isles, FL, 33160
PERROTTA ROMINA Treasurer 16909 North Bay Drive, Sunny Isles, FL, 33160
PERROTTA ROMINA Agent 16909 North Bay Drive, Sunny Isles, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 16900 North Bay Road, 412, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2014-04-30 16900 North Bay Road, 412, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 16909 North Bay Drive, 412, Sunny Isles, FL 33160 -
REGISTERED AGENT NAME CHANGED 2006-05-11 PERROTTA, ROMINA -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State