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. |
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 |
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 |
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 |
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 | - | - |
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