Search icon

218 ROYAL PALM WAY LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Events

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 -

Documents

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