Search icon

ROME MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: ROME MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROME MANAGEMENT, 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: 20 Oct 1993 (31 years ago)
Document Number: P93000074054
FEI/EIN Number 650459082

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

Address: 9100 S Dadeland Blvd Suite 408, Miami, FL, 33156, US
Mail Address: 9100 S Dadeland Blvd Suite 408, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMEO ANTHONY C Director 9100 S Dadeland Blvd Suite 408, MIAMI, FL, 33156
ROMEO ANTHONY C President 9100 S Dadeland Blvd Suite 408, MIAMI, FL, 33156
ROMEO CAROLINA A Director 9100 S Dadeland Blvd Suite 408, Miami, FL, 33156
ROTH JEFFREY C Agent 866 S. DIXIE HWY, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-03 9100 S Dadeland Blvd Suite 408, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2020-03-03 9100 S Dadeland Blvd Suite 408, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-27 866 S. DIXIE HWY, CORAL GABLES, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State