Search icon

ROYL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ROYL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYL GROUP, 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.
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: 05 Oct 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Oct 2009 (15 years ago)
Document Number: L04000072177
FEI/EIN Number 262503487

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

Address: 11538 NW 83RD WAY, DORAL, FL, 33178
Mail Address: 11538 NW 83RD WAY, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRI ROBERTO Managing Member 11538 NW 83RD WAY, DORAL, FL, 33178
RUSSO ILARIA Managing Member 11538 NW 83RD WAY, DORAL, FL, 33178
FERRI ROBERTO RSr. Agent 11538 NW 83RD WAY, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-19 FERRI, ROBERTO RINALDI, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 11538 NW 83RD WAY, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2010-04-23 11538 NW 83RD WAY, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2009-10-27 11538 NW 83RD WAY, DORAL, FL 33178 -
CANCEL ADM DISS/REV 2009-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State