Search icon

CALROMI CORP. - Florida Company Profile

Company Details

Entity Name: CALROMI CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALROMI 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: 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: 22 Sep 1995 (30 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P95000074541
FEI/EIN Number 650618817

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

Address: 10862 S.W. 104 ST., MIAMI, FL, 33176
Mail Address: 10862 S.W. 104 ST., MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ZORAIDA T President 14767 S.W. 82 TERR., MIAMI, FL, 33193
RODRIGUEZ ZORAIDA T Secretary 14767 S.W. 82 TERR., MIAMI, FL, 33193
RODRIGUEZ ZORAIDA T Treasurer 14767 S.W. 82 TERR., MIAMI, FL, 33193
RODRIGUEZ ZORAIDA T Director 14767 S.W. 82 TERR., MIAMI, FL, 33193
RODRIQUEZN ZORAIDA Agent 10862 SW 104 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 2000-05-31 RODRIQUEZN, ZORAIDA -
REGISTERED AGENT ADDRESS CHANGED 2000-05-31 10862 SW 104 ST, MIAMI, FL 33176 -
AMENDMENT 1999-11-02 - -

Documents

Name Date
ANNUAL REPORT 2000-05-31
Amendment 1999-11-02
ANNUAL REPORT 1999-02-16
ANNUAL REPORT 1998-10-27
ANNUAL REPORT 1997-03-10
ANNUAL REPORT 1996-07-11

Date of last update: 01 May 2025

Sources: Florida Department of State