Search icon

P & H ROMIG CORP. - Florida Company Profile

Company Details

Entity Name: P & H ROMIG CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P & H ROMIG 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: 25 Jan 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2018 (6 years ago)
Document Number: P96000008055
FEI/EIN Number 650645122

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

Address: 14960 SW 180 STREET, MIAMI, FL, 33187
Mail Address: 14960 SW 180 STREET, MIAMI, FL, 33187
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIETO RODOLFO S President 14960 SW 180 STREET, MIAMI, FL, 33175
NIETO RODOLFO S Director 14960 SW 180 STREET, MIAMI, FL, 33175
NIETO RODOLFO S Agent 14960 SW 180 STREET, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-12-07 - -
REGISTERED AGENT NAME CHANGED 2018-12-07 NIETO, RODOLFO SR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2005-07-13 14960 SW 180 STREET, MIAMI, FL 33187 -
CHANGE OF PRINCIPAL ADDRESS 2005-07-13 14960 SW 180 STREET, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2005-02-16 14960 SW 180 STREET, MIAMI, FL 33187 -
REINSTATEMENT 2005-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 1996-10-24 - -
AMENDMENT 1996-04-18 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-12-07
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State