Entity Name: | ROMA MEAT SPECIALTIES VICKY HAM, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROMA MEAT SPECIALTIES VICKY HAM, CORP. 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: | 18 Sep 2008 (17 years ago) |
Date of dissolution: | 06 Jul 2011 (14 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Jul 2011 (14 years ago) |
Document Number: | P08000086216 |
FEI/EIN Number |
263404160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 219 WEST 27 STREET, HIALEAH, FL, 33010 |
Mail Address: | 219 WEST 27 STREET, HIALEAH, FL, 33010 |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CABRERA ROLANDO | President | 952 EAST 26 STREET, HIALEAH, FL, 33013 |
CABRERA ROLANDO | Director | 952 EAST 26 STREET, HIALEAH, FL, 33013 |
CABRERA ROLANDO | Agent | 952 EAST 26 STREET, HIALEAH, FL, 33013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-07-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-26 | 219 WEST 27 STREET, HIALEAH, FL 33010 | - |
CHANGE OF MAILING ADDRESS | 2010-04-26 | 219 WEST 27 STREET, HIALEAH, FL 33010 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-26 | CABRERA, ROLANDO | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-26 | 952 EAST 26 STREET, HIALEAH, FL 33013 | - |
ARTICLES OF CORRECTION | 2008-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000050806 | TERMINATED | 1000000569038 | MIAMI-DADE | 2014-01-02 | 2034-01-09 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001092197 | TERMINATED | 1000000413160 | MIAMI-DADE | 2013-06-03 | 2033-06-12 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Voluntary Dissolution | 2011-07-06 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-09-14 |
Off/Dir Resignation | 2010-04-26 |
Reg. Agent Change | 2010-04-26 |
ANNUAL REPORT | 2009-12-15 |
ANNUAL REPORT | 2009-05-08 |
Articles of Correction | 2008-09-23 |
Domestic Profit | 2008-09-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State