Search icon

ROMA MEAT SPECIALTIES VICKY HAM, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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