Entity Name: | ROYAL SENIOR CARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROYAL SENIOR CARE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 18 Jan 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L02000001534 |
FEI/EIN Number |
800030722
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1696 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179, US |
Mail Address: | 1696 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KANOV SEAN | Manager | 1696 NE MIAMI GARDENS DR., NORTH MIAMI BEACH, FL, 33179 |
KANOV SEAN | President | 1696 NE MIAMI GARDENS DR., NORTH MIAMI BEACH, FL, 33179 |
FRIEDMAN JOSHUA | Manager | 1696 NE MIAMI GARDENS DR., NORTH MIAMI BEACH, FL, 33179 |
FRIEDMAN JOSHUA | Vice President | 1696 NE MIAMI GARDENS DR., NORTH MIAMI BEACH, FL, 33179 |
GAZIT SENIOR CARE, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-11-26 | 1696 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2012-11-26 | 1696 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL 33179 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-08-05 | 1696 NE MIAMI GARDENS DR, MIAMI, FL 33179 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-12 | GAZIT SENIOR CARE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-01-08 |
ANNUAL REPORT | 2012-11-26 |
ANNUAL REPORT | 2012-02-22 |
ANNUAL REPORT | 2011-08-05 |
ANNUAL REPORT | 2011-03-29 |
ANNUAL REPORT | 2010-05-19 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State