Search icon

ANROMI, INC. - Florida Company Profile

Company Details

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

ANROMI, 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: 17 Jul 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 1997 (28 years ago)
Document Number: P95000054994
FEI/EIN Number 650604328

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

Address: 7835 BYRON AVE., MIAMI BCH, FL, 33141, US
Mail Address: 845 82ND ST, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ Rosa B President 845 82ND ST, MIAMI BEACH, FL, 33141
MCGUINNESS MICHELLE E Vice President 8467 Via Bella Notte, ORLANDO, FL, 328367707
MARTINEZ ROSA B Secretary 845 82ND ST, MIAMI BCH, FL, 33141
McGuinness Michelle E Agent 8467 Via Bella Notte, Orlando, FL, 328367707

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-05 McGuinness, Michelle E -
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 8467 Via Bella Notte, Orlando, FL 32836-7707 -
CHANGE OF MAILING ADDRESS 2007-02-03 7835 BYRON AVE., MIAMI BCH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-29 7835 BYRON AVE., MIAMI BCH, FL 33141 -
REINSTATEMENT 1997-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State