Search icon

ROMERO ANTONIO SERVICES, CORP - Florida Company Profile

Company Details

Entity Name: ROMERO ANTONIO SERVICES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROMERO ANTONIO SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jun 2015 (10 years ago)
Date of dissolution: 11 Jul 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jul 2024 (10 months ago)
Document Number: P15000048921
FEI/EIN Number 47-4211658

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

Address: 8015 NW 170 STREET, HIALEAH, FL, 33015, US
Mail Address: 8015 NW 170 STREET, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO ANTONIO President 8015 NW 170 STREET, HIALEAH, FL, 33015
ROMERO ANTONIO Agent 8015 NW 170 STREET, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 8015 NW 170 STREET, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2019-04-26 8015 NW 170 STREET, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2019-04-26 ROMERO, ANTONIO -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 8015 NW 170 STREET, HIALEAH, FL 33015 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-11
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-26
AMENDED ANNUAL REPORT 2018-10-25
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 01 May 2025

Sources: Florida Department of State