Search icon

D.A ROMERO SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: D.A ROMERO SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.A ROMERO 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: 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: 04 May 2016 (9 years ago)
Document Number: P16000040221
FEI/EIN Number 81-3044173

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

Address: 27824 SW 133RD PATH, HOMESTEAD, FL, 33032, US
Mail Address: 27824 SW 133RD PATH, HOMESTEAD, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO EBERT President 27824 SW 133RD PATH, HOMESTEAD, FL, 33032
CUADRA IRMA Secretary 27824 SW 133RD PATH, HOMESTEAD, FL, 33032
Romero Daniel A Vice President 27824 SW 133RD PATH, HOMESTEAD, FL, 33032
ROMERO EBERT Agent 27824 SW 133RD PATH, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-24 ROMERO, EBERT -
CHANGE OF PRINCIPAL ADDRESS 2019-03-06 27824 SW 133RD PATH, HOMESTEAD, FL 33032 -
CHANGE OF MAILING ADDRESS 2019-03-06 27824 SW 133RD PATH, HOMESTEAD, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-06 27824 SW 133RD PATH, HOMESTEAD, FL 33032 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000627198 ACTIVE 1000001013315 DADE 2024-09-17 2044-09-25 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000048744 TERMINATED 1000000942426 DADE 2023-01-26 2043-02-01 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-07
AMENDED ANNUAL REPORT 2024-08-16
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-06
AMENDED ANNUAL REPORT 2018-04-04
AMENDED ANNUAL REPORT 2018-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State