Entity Name: | ROMANO CUCINA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROMANO CUCINA 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: |
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: | 06 Nov 2012 (12 years ago) |
Document Number: | P12000092726 |
FEI/EIN Number |
46-1343789
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 NW 129 AVE, MIAMI, FL, 33182, US |
Mail Address: | 250 NW 129 AVE, MIAMI, FL, 33182, US |
ZIP code: | 33182 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
URANGA CARLOS | President | 250 NW 129 AVE, MIAMI, FL, 33182 |
URANGA RICARDO | Vice President | 9215 SW 35 St, MIAMI, FL, 331654113 |
URANGA CARLOS | Agent | 250 NW 129 AVE, MIAMI, FL, 33182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-30 | 7825 SW 128 ST, MIAMI, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2025-01-30 | 7825 SW 128 ST, MIAMI, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-30 | 7825 SW 128 ST, MIAMI, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 250 NW 129 AVE, MIAMI, FL 33182 | - |
CHANGE OF MAILING ADDRESS | 2023-04-27 | 250 NW 129 AVE, MIAMI, FL 33182 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 250 NW 129 AVE, MIAMI, FL 33182 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State