Search icon

ROYAL KING APARTMENTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: ROYAL KING APARTMENTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYAL KING APARTMENTS, L.L.C. 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jul 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Sep 2015 (10 years ago)
Document Number: L03000024725
FEI/EIN Number 550843283

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

Address: 13315 NE 6 AVENUE, OFFICE, NORTH MIAMI, FL, 33161
Mail Address: 13315 NE 6 AVENUE, OFFICE, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN YAKOV Manager 13315 NE 6 AVENUE, OFFICE, NORTH MIAMI, FL, 33161
COHEN CHERYL Authorized Member 13315 NE 6 AVENUE, OFFICE, NORTH MIAMI, FL, 33161
FEINBERG JEFFREY E Agent 4651 Sheridan Street, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000036770 THE POINTE AT KENDALL TOWN CENTER ACTIVE 2022-03-22 2027-12-31 - 13315 NE 6TH AVE,OFFICE, NORTH MIAMI, FL, 33161
G17000087598 VILLAGE EXECTIVE OFFICES EXPIRED 2017-08-10 2022-12-31 - 13315 NE AVE.OFFICE, NORTH MIAMI, FL, 33161
G15000093207 C&S MIAMI EXPIRED 2015-09-10 2020-12-31 - 13315 NE 6TH AVE., OFFICE, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-13 4651 Sheridan Street, Suite 200, HOLLYWOOD, FL 33021 -
LC AMENDMENT 2011-07-18 - -
LC AMENDMENT 2011-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-05 13315 NE 6 AVENUE, OFFICE, NORTH MIAMI, FL 33161 -
LC AMENDMENT 2010-08-23 - -
CHANGE OF MAILING ADDRESS 2010-08-23 13315 NE 6 AVENUE, OFFICE, NORTH MIAMI, FL 33161 -
LC AMENDMENT 2007-05-02 - -
LC AMENDMENT 2007-03-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2021-10-13
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State