Search icon

ROMERO PRESS, INC. - Florida Company Profile

Company Details

Entity Name: ROMERO PRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROMERO PRESS, 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: 20 Jul 1992 (33 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: V51740
FEI/EIN Number 650348342

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

Address: 2460 SW 15 STREET, MIAMI, FL, 33145, US
Mail Address: 2460 SW 15 STREET, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEDON BERTHA B Director 2460 SW 15 ST, MIAMI, FL, 33145
LEDON BERTHA B Agent 2460 SW 15 ST., MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 2460 SW 15 STREET, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2017-04-28 2460 SW 15 STREET, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2015-04-08 LEDON, BERTHA B -
CANCEL ADM DISS/REV 2009-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-17 2460 SW 15 ST., MIAMI, FL 33145 -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-12
AMENDED ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-03-29
REINSTATEMENT 2009-12-14

Date of last update: 01 May 2025

Sources: Florida Department of State