Entity Name: | ROMAR SUPPLY OF MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROMAR SUPPLY OF MIAMI, 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: | 27 Mar 1998 (27 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 21 Oct 2009 (16 years ago) |
Document Number: | P98000028796 |
FEI/EIN Number |
650822308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 sw 87th path, MIAMI, FL, 33174, US |
Mail Address: | 350 sw 87th path, MIAMI, FL, 33174, US |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUIROGA ROGER | President | 350 SW 87 PATH, MIAMI, FL, 33174 |
QUIROGA DAFNE | Vice President | 350 SW 87 PATH, MIAMI, FL, 33174 |
QUIROGA DAFNE F | Agent | 350 SW 87 PATH, MIAMI, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-02-25 | 350 sw 87th path, MIAMI, FL 33174 | - |
CHANGE OF MAILING ADDRESS | 2013-02-25 | 350 sw 87th path, MIAMI, FL 33174 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-26 | 350 SW 87 PATH, MIAMI, FL 33174 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-26 | QUIROGA, DAFNE F | - |
CANCEL ADM DISS/REV | 2009-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2004-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001794677 | TERMINATED | 1000000554816 | MIAMI-DADE | 2013-12-06 | 2033-12-26 | $ 413.24 | STATE OF FLORIDA7074806 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State