Search icon

ROMY-CAMY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ROMY-CAMY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROMY-CAMY GROUP, 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: 17 May 2013 (12 years ago)
Document Number: P13000044070
FEI/EIN Number 37-1736619

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15008 S.W. 91ST TERRACE, MIAMI, FL, 33196
Mail Address: 15008 S.W. 91ST TERRACE, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPISTO DE GAVOTTI ROMINA Director 15008 S.W. 91ST TERRACE, MIAMI, FL, 33196
CAPISTO DE GAVOTTI ROMINA President 15008 S.W. 91ST TERRACE, MIAMI, FL, 33196
CAPISTO DE GAVOTTI ROMINA Treasurer 15008 S.W. 91ST TERRACE, MIAMI, FL, 33196
GAVOTTI FODOR ESTEBAN ISMAEL Director 15008 S.W. 91ST TERRACE, MIAMI, FL, 33196
GAVOTTI FODOR ESTEBAN ISMAEL Vice President 15008 S.W. 91ST TERRACE, MIAMI, FL, 33196
GAVOTTI FODOR ESTEBAN ISMAEL Secretary 15008 S.W. 91ST TERRACE, MIAMI, FL, 33196
Padial & Company PA Agent 9155 S Dadeland Blvd, Miami, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 9155 S Dadeland Blvd, Suite 1402, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2016-04-15 Padial & Company PA -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-09

Date of last update: 01 May 2025

Sources: Florida Department of State