Search icon

ROMAR SUPPLY OF MIAMI, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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