Search icon

ROMI BEAUTY INC - Florida Company Profile

Company Details

Entity Name: ROMI BEAUTY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROMI BEAUTY 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: 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: 21 Mar 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P16000026467
FEI/EIN Number 81-1895406

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

Address: 291 FRONT ST, KEY WEST, FL, 33040
Mail Address: 21337 TOWN LAKES DR, #1334, BOCA RATON, FL, 33486
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OZ ELIDOR President 21337 TOWN LAKES DR #1334, BOCA RATON, FL, 33486
OZ ELIDOR Agent 21337 TOWN LAKES DR, BOCA RATON, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000034556 SMART BAMBOO EXPIRED 2017-03-31 2022-12-31 - 21337 TOWN LAKES DR #1334, BOCA RATON, FL, 33486
G16000054714 CLAUDIO BASIC EXPIRED 2016-06-02 2021-12-31 - 21337 TOWN LAKES DR #1334, BOCA RATON, FL, 33486
G16000051471 BUMPERS KEY WEST EXPIRED 2016-05-23 2021-12-31 - 21337 TOWN LAKES DR APT 1334, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-03-31
Domestic Profit 2016-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State