Search icon

ROYALE DESIGNCO LLC - Florida Company Profile

Company Details

Entity Name: ROYALE DESIGNCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYALE DESIGNCO 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: 31 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2012 (13 years ago)
Document Number: L05000086517
FEI/EIN Number 203496305

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

Address: 3000 NE Second Ave Unit 143, Miami, FL, 33137, US
Mail Address: 3051 NE 164th Street, North Miami Beach, FL, 33160, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUSTER NADIA Managing Member 3051 NE 164th Street, North Miami Beach, FL, 33160
SCHUSTER NADIA Agent 3051 NE 164th Street, North Miami Beach, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000043704 ICON RENOVATION AND DESIGN ACTIVE 2023-04-05 2028-12-31 - 3051 NE 164TH STREET, NORTH MIAMI BEACH, FL, 33160
G16000139171 ICON RENOVATION AND DESIGN EXPIRED 2016-12-27 2021-12-31 - 1755 E. HALLANDALE BEACH BLVD., # 2506-E, HALLANDALE BEACH, FL, 33009
G09000108855 PLANET GREEN INOVATIONS EXPIRED 2009-05-19 2014-12-31 - 2277 NORTH EAST 164 STREET, NORTH MIAMI BEACH,, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 3000 NE Second Ave Unit 143, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2021-01-29 3000 NE Second Ave Unit 143, Miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 3051 NE 164th Street, North Miami Beach, FL 33160 -
REINSTATEMENT 2012-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State