Entity Name: | LA ROMANA INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LA ROMANA 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: | 17 Jan 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Nov 1995 (29 years ago) |
Document Number: | V07463 |
FEI/EIN Number |
650340920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2818 NW 22 AVE #2, MIAMI, FL, 33142, US |
Mail Address: | 2580 SW 114TH AVE, MIAMI, FL, 33165, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHARLES IVELISSE | President | 2580 SW 114 AVE, MIAMI, FL, 33165 |
ARAUJO REINALDO | Vice President | 2580 SW 114 AVE, MIAMI, FL, 33165 |
IVELISSE CHARLES A | Agent | 2580 SW 114 AVE, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 2818 NW 22 AVE #2, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2013-04-22 | 2818 NW 22 AVE #2, MIAMI, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-10 | IVELISSE, CHARLES AGENT | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-09-03 | 2580 SW 114 AVE, MIAMI, FL 33165 | - |
REINSTATEMENT | 1995-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
CANCEL FOR NON-PAYMENT | 1992-04-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State