Entity Name: | ROMALEX INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROMALEX 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: | 22 Feb 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Apr 2019 (6 years ago) |
Document Number: | P12000018156 |
FEI/EIN Number |
32-0381557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1175 NE 125TH STREET, MIAMI, FL, 33161, US |
Mail Address: | 2090 NE 168 STREET, N MIAMI BCH, FL, 33162, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMAIN JOSEPH Y | President | 1175 NE 125th st, MIAMI, FL, 33161 |
ROMAIN FABIOLA | Vice President | 4290 NW 36 TER, MIAMI, FL, 33309 |
ROMAIN JOSEPH YSr. | Agent | 2090 NE 168 STREET, N MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-01 | 1175 NE 125TH STREET, 307, MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2020-05-01 | 1175 NE 125TH STREET, 307, MIAMI, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-01 | 2090 NE 168 STREET, Apt 1, N MIAMI BEACH, FL 33162 | - |
REINSTATEMENT | 2019-04-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | ROMAIN, JOSEPH YVES, Sr. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-01 |
AMENDED ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2019-04-03 |
ANNUAL REPORT | 2017-08-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State