Search icon

ROMEROMALLON FLOORING CONSTRACTOR SERVICES, INC

Company Details

Entity Name: ROMEROMALLON FLOORING CONSTRACTOR SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Feb 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Mar 2008 (17 years ago)
Document Number: P08000013040
FEI/EIN Number 364626344
Address: 7024 sw 114 pl, miami, FL, 33173, US
Mail Address: 7024 sw 114 pl, miami, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ROMERO ALVARO Agent 7024 SW 114th Pl, MIAMI, FL, 33173

Director

Name Role Address
ROMERO ALVARO Director 7024 SW 114th Pl, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 7024 sw 114 pl, D, miami, FL 33173 No data
CHANGE OF MAILING ADDRESS 2024-03-26 7024 sw 114 pl, D, miami, FL 33173 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 7024 SW 114th Pl, D, 123, MIAMI, FL 33173 No data
REGISTERED AGENT NAME CHANGED 2023-04-29 ROMERO, ALVARO No data
NAME CHANGE AMENDMENT 2008-03-03 ROMEROMALLON FLOORING CONSTRACTOR SERVICES, INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000363533 ACTIVE 2022-016353-CC-05 CTY CT 11TH JUD MIAMI-DADE FL 2022-06-14 2027-08-02 $11,072.35 TORRO LLC, 975 EAST WOOD OAK LANE, SUITE 110, SALT LAKE CITY, UT 84117

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State