Search icon

ROMEKIN USA CORP

Company Details

Entity Name: ROMEKIN USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jul 2013 (12 years ago)
Date of dissolution: 22 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2021 (4 years ago)
Document Number: P13000056064
FEI/EIN Number 463109426
Address: 2186 w 60 st, hialeah, FL, 33016, US
Mail Address: 2186 w 60 st, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ORBEGOZO MARIA E Agent 2186 w 60 st, Hialeah, FL, 33016

President

Name Role Address
Orbegozo Maria E President 2186 w 60 st, hialeah, FL, 33016

Director

Name Role Address
ORBEGOZO CRISTINA N Director 14117 N FOREST OAK CIR, DAVIE, FL, 33325

General Manager

Name Role Address
GARCIA HAMLET R General Manager 2186 w 60 st, Hialeah, FL, 33016

Vice President

Name Role Address
Orbegozo Luis L Vice President 2186 w 60 st, hialeah, FL, 33016

Chief Operating Officer

Name Role Address
Orbegozo Victor E Chief Operating Officer 2186 w 60 st, hialeah, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-22 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-28 ORBEGOZO , MARIA EUGENIA No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-16 2186 w 60 st, 20212, hialeah, FL 33016 No data
CHANGE OF MAILING ADDRESS 2015-01-14 2186 w 60 st, 20212, hialeah, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 2186 w 60 st, 20212, Hialeah, FL 33016 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-22
ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-04-27
Domestic Profit 2013-07-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State