Search icon

ROMAR COMMUNITY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ROMAR COMMUNITY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROMAR COMMUNITY SERVICES, 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: 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: 10 Jul 1996 (29 years ago)
Date of dissolution: 15 Jan 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2002 (23 years ago)
Document Number: P96000057716
FEI/EIN Number 650683033

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

Address: 2412 S.W. 137TH AVE., MIAMI, FL, 33175
Mail Address: 2412 S.W. 137TH AVE., MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTELL BELKIS President 2412 S.W. 137 AVE., MIAMI, FL, 33175
MARTELL BELKIS Secretary 2412 S.W. 137 AVE., MIAMI, FL, 33175
MARTELL BELKIS Treasurer 2412 S.W. 137 AVE., MIAMI, FL, 33175
MARTELL BELKIS Agent 2412 S.W. 137TH AVE., MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-01-15 - -
AMENDMENT 2001-10-29 - -
REGISTERED AGENT NAME CHANGED 2001-10-29 MARTELL, BELKIS -
AMENDMENT 2001-09-04 - -
REGISTERED AGENT ADDRESS CHANGED 2001-09-04 2412 S.W. 137TH AVE., MIAMI, FL 33175 -
AMENDMENT 1998-12-07 - -

Documents

Name Date
Voluntary Dissolution 2002-01-15
Amendment 2001-10-29
Amendment 2001-09-04
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-04-12
Amendment 1998-12-07
Off/Dir Resignation 1998-11-12
ANNUAL REPORT 1998-06-02
ANNUAL REPORT 1997-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State