Search icon

ROMI CORPORATION - Florida Company Profile

Company Details

Entity Name: ROMI CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROMI CORPORATION 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: 27 Jan 1992 (33 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: V09196
FEI/EIN Number 650309754

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

Address: 15303 S. DIXIE HIGHWAY, MIAMI, FL, 33157
Mail Address: 15303 S. DIXIE HIGHWAY, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ RODOLFO E President 11514 S.W. 153 PLACE, MIAMI, FL, 33196
MARTINEZ RODOLFO E Director 11514 S.W. 153 PLACE, MIAMI, FL, 33196
MARTINEZ MIRTA F Secretary 11514 S.W. 153 PLACE, MIAMI, FL, 33196
MARTINEZ MIRTA F Treasurer 11514 S.W. 153 PLACE, MIAMI, FL, 33196
MARTINEZ RODOLFO E Agent 11514 S.W. 153 PLACE, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08151900006 ROMI DRY CLEANERS EXPIRED 2008-05-30 2013-12-31 - 15303 S. DIXIE HWY., MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2011-02-09 MARTINEZ, RODOLFO ESR. -
REGISTERED AGENT ADDRESS CHANGED 2000-01-25 11514 S.W. 153 PLACE, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 1997-06-05 15303 S. DIXIE HIGHWAY, MIAMI, FL 33157 -
REINSTATEMENT 1997-06-05 - -
CHANGE OF MAILING ADDRESS 1997-06-05 15303 S. DIXIE HIGHWAY, MIAMI, FL 33157 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-08
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-01-10
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-18

Date of last update: 02 May 2025

Sources: Florida Department of State