Entity Name: | 218 ROYAL PALM WAY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
218 ROYAL PALM WAY 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: | 08 Dec 2010 (14 years ago) |
Date of dissolution: | 21 Feb 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Feb 2023 (2 years ago) |
Document Number: | L10000126275 |
FEI/EIN Number |
274363681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2665 S BAYSHORE DRIVE, MIAMI, FL, 33133, US |
Mail Address: | 2665 S BAYSHORE DRIVE, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINTO HERNANDEZ RAUL A | Manager | 2665 S BAYSHORE DRIVE, MIAMI, FL, 33133 |
QUINTERO FOYO LETICIA I | Manager | 2665 S BAYSHORE DRIVE, MIAMI, FL, 33133 |
REGISTERED AGENT SERVICES CO. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-02-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-27 | REGISTERED AGENT SERVICES CO. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-27 | 7512 Dr. PHILLIPS BLVD, Suite 50-254, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2019-01-31 | 2665 S BAYSHORE DRIVE, 420, MIAMI, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 2665 S BAYSHORE DRIVE, 420, MIAMI, FL 33133 | - |
LC NAME CHANGE | 2010-12-23 | 218 ROYAL PALM WAY LLC | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-02-21 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State