Entity Name: | ROMASI USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROMASI USA, 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: |
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: | 12 May 2016 (9 years ago) |
Document Number: | P16000041828 |
FEI/EIN Number |
81-5261801
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 N. FEDERAL HWY.SUITE 200, BOCA RATON, FL, 33432, US |
Mail Address: | 33432, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE VITO SILVANO | Manager | 2436 N FEDERAL HWY, LIGHTHOUSE POINT, FL, 33064 |
GREENSPOON MARDER, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-23 | 1680 MICHIGAN AVE, STE 700, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2025-01-23 | 1680 MICHIGAN AVE, STE 700, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-23 | MARIA GENTILE LAW P.A | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-23 | 1680 MICHIGAN AVE, STE 700, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-20 | 1200 N. FEDERAL HWY.SUITE 200, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2024-04-20 | 1200 N. FEDERAL HWY.SUITE 200, BOCA RATON, FL 33432 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
AMENDED ANNUAL REPORT | 2024-10-07 |
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-27 |
AMENDED ANNUAL REPORT | 2017-04-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State