Search icon

FABIOLA ABEL ROMEY, P.A. - Florida Company Profile

Company Details

Entity Name: FABIOLA ABEL ROMEY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FABIOLA ABEL ROMEY, P.A. 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: 14 Oct 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Oct 2018 (7 years ago)
Document Number: P14000084648
FEI/EIN Number 47-2214934

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

Address: 1000 WEST AVE, MIAMI BEACH, FL, 33139, US
Mail Address: 1000 WEST AVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABEL ROMEY FABIOLA President 233 BUTTONWOOD SHORES DR, KEY LARGO, FL, 33037
ABEL ROMEY FABIOLA Agent 233 BUTTONWOOD SHORES DR, Key Largo, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 1000 WEST AVE, APT 806, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-03-08 1000 WEST AVE, APT 806, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2022-03-08 ABEL ROMEY, FABIOLA -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 233 BUTTONWOOD SHORES DR, Key Largo, FL 33037 -
AMENDMENT AND NAME CHANGE 2018-10-25 FABIOLA ABEL ROMEY, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-14
Amendment and Name Change 2018-10-25
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9867978504 2021-03-12 0455 PPS 7918 Harbor Island Dr Apt 309, North Bay Village, FL, 33141-3384
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8220
Loan Approval Amount (current) 8220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Bay Village, MIAMI-DADE, FL, 33141-3384
Project Congressional District FL-24
Number of Employees 1
NAICS code 531311
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Veteran
Forgiveness Amount 8272.25
Forgiveness Paid Date 2021-11-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State