Search icon

ROMAZI CORPORATION

Company Details

Entity Name: ROMAZI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Sep 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Mar 2023 (2 years ago)
Document Number: P06000120886
FEI/EIN Number 205584237
Address: 5945 WEST 25TH CT, HIALEAH, FL, 33016, US
Mail Address: 5945 WEST 25TH CT, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
BELLO & MARTINEZ, PLLC Agent

Director

Name Role Address
Acosta Jesus R Director 5945 WEST 25TH CT, HIALEAH, FL, 33016
Ekmeiro Carlos Director 5945 WEST 25TH CT, HIALEAH, FL, 33016

President

Name Role Address
Acosta Jesus R President 5945 WEST 25TH CT, HIALEAH, FL, 33016
Ekmeiro Carlos President 5945 WEST 25TH CT, HIALEAH, FL, 33016

Vice President

Name Role Address
Ekmeiro Carlos Vice President 5945 WEST 25TH CT, HIALEAH, FL, 33016

Secretary

Name Role Address
Ekmeiro Carlos Secretary 5945 WEST 25TH CT, HIALEAH, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000074252 ARIES SUPERMARKET 2 EXPIRED 2014-07-17 2024-12-31 No data 5945 W 25 COURT, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
AMENDMENT 2023-03-21 No data No data
REGISTERED AGENT NAME CHANGED 2023-03-21 BELLO & MARTINEZ, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 2850 S DOUGLAS RD, SUITE 303, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-07 5945 WEST 25TH CT, HIALEAH, FL 33016 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000802914 TERMINATED 1000000687693 COLUMBIA 2015-07-21 2035-07-29 $ 454.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
Francis Estrella, Appellant(s), v. Romazi Corporation, etc., Appellee(s). 3D2024-1809 2024-10-14 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-17444-CA-01

Parties

Name Francis Estrella
Role Appellant
Status Active
Representations Richard Delgado
Name ROMAZI CORPORATION
Role Appellee
Status Active
Representations Luis Alberto Diz
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-25
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-25
Type Notice
Subtype Notice
Description Notice of filing- Certificate of service.
On Behalf Of Francis Estrella
View View File
Docket Date 2024-10-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12880223
On Behalf Of Francis Estrella
View View File
Docket Date 2024-10-21
Type Notice
Subtype Amended Notice of Appeal
Description Certified Amended Notice of Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal Not certified. Incomplete certificate of service
On Behalf Of Francis Estrella
View View File
Docket Date 2024-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-14
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 24, 2024.
View View File
Docket Date 2024-10-14
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Francis Estrella
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Not certified. Incomplete certificate of service.
On Behalf Of Francis Estrella
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-19
Amendment 2023-03-21
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-10-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State