Search icon

ROYAL BAY HARBOR, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL BAY HARBOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL BAY HARBOR, 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: 22 Nov 1978 (46 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 595825
FEI/EIN Number 592031211

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

Address: 2699 S. BAYSHORE DRIVE, 5TH FLOOR, MIAMI, FL, 33133
Mail Address: 2699 S. BAYSHORE DRIVE, 5TH FLOOR, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAURANS JEAN JACQUES Director 500 PLACE D'ARMES, SUITE 2600, MONTREAL QUEBEC H2Y 2W2
LAURANS JEAN JACQUES President 500 PLACE D'ARMES, SUITE 2600, MONTREAL QUEBEC H2Y 2W2
FARRA MIGUEL G Vice President 2699 S. BAYSHORE DRIVE, 5TH FLOOR, MIAMI, FL, 33133
FARRA MIGUEL G Agent 2699 S. BAYSHORE DRIVE, MIAMI, FL, 33133
BOSSART, FRANCIS Director 9 RUE DES ALPES, CASE 1023 1211 GENEVE, SWITZ
BOSSART, FRANCIS President 9 RUE DES ALPES, CASE 1023 1211 GENEVE, SWITZ
BOSSART, FRANCIS Secretary 9 RUE DES ALPES, CASE 1023 1211 GENEVE, SWITZ

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1999-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-17 2699 S. BAYSHORE DRIVE, 5TH FLOOR, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-17 2699 S. BAYSHORE DRIVE, 5TH FLOOR, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 1999-03-17 2699 S. BAYSHORE DRIVE, 5TH FLOOR, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 1999-03-17 FARRA, MIGUEL G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-01-20
REINSTATEMENT 1999-03-17
ANNUAL REPORT 1995-07-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State