Search icon

ROMERO PAVERS EQUIPMENT AND SERVICES INC. - Florida Company Profile

Company Details

Entity Name: ROMERO PAVERS EQUIPMENT AND SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROMERO PAVERS EQUIPMENT AND SERVICES 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: 05 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2023 (2 years ago)
Document Number: P07000120682
FEI/EIN Number 261354117

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

Address: 16435 SW 299 DR, HOMESTEAD, FL, 33033, US
Mail Address: 16435 SW 299 DR, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO HECTOR President 16435 SW 299 DR, HOMESTEAD, FL, 33033
ROMERO HECTOR Director 16435 SW 299 DR, HOMESTEAD, FL, 33033
ROMERO HECTOR Agent 16435 SW 299 DR, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-09-21 ROMERO, HECTOR -
REINSTATEMENT 2017-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 16435 SW 299 DR, HOMESTEAD, FL 33033 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 16435 SW 299 DR, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2013-04-30 16435 SW 299 DR, HOMESTEAD, FL 33033 -
CANCEL ADM DISS/REV 2009-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000016212 ACTIVE 1000000940592 MIAMI-DADE 2023-01-06 2043-01-11 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000016220 ACTIVE 1000000940593 MIAMI-DADE 2023-01-06 2033-01-11 $ 1,213.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000328466 ACTIVE 1000000824702 DADE 2019-05-02 2029-05-08 $ 679.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001379560 ACTIVE 1000000471073 MIAMI-DADE 2013-09-03 2033-09-12 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000343742 ACTIVE 1000000267270 MIAMI-DADE 2012-04-18 2032-05-02 $ 682.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-24
REINSTATEMENT 2023-04-25
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-09-21
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State