Search icon

PALABRAS DE ROMEO ENTERTAINMENT, INC.

Headquarter

Company Details

Name: PALABRAS DE ROMEO ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2010 (15 years ago)
Entity Number: 3905891
ZIP code: 10020
County: Westchester
Place of Formation: New York
Principal Address: 100 SE 2nd Street, Suite 1700, Miami, FL, United States, 33131
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENT AGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
ANTHONY SANTOS Chief Executive Officer 100 SE 2ND STREET, SUITE 1700, MIAMI, FL, United States, 33131

Links between entities

Type:
Headquarter of
Company Number:
F21000004936
State:
FLORIDA

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 100 SE 2ND STREET, SUITE 1700, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-11-18 Address 1450 BRICKELL AVE, 18TH FL, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-03-07 Address 1450 BRICKELL AVE, 18TH FL, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2024-03-07 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-07 2024-03-07 Address 100 SE 2ND STREET, SUITE 1700, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241118003282 2024-11-15 CERTIFICATE OF CHANGE BY ENTITY 2024-11-15
240307002516 2024-03-07 BIENNIAL STATEMENT 2024-03-07
220111000714 2022-01-11 BIENNIAL STATEMENT 2022-01-11
200130060305 2020-01-30 BIENNIAL STATEMENT 2020-01-01
180102008136 2018-01-02 BIENNIAL STATEMENT 2018-01-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State