Entity Name: | 231 ROYAL PALM WAY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
231 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: | 23 Dec 2010 (14 years ago) |
Date of dissolution: | 30 Apr 2019 (6 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2019 (6 years ago) |
Document Number: | L10000131172 |
FEI/EIN Number |
274363690
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 | 9245 Southern Breeze Dr, ORLANDO, FL, 32836 |
PINTO QUINTERO AXEL | Manager | 2665 S BAYSHORE DRIVE, MIAMI, FL, 33133 |
PINTO QUINTERO DAVID | Manager | 2665 S BAYSHORE DRIVE, MIAMI, FL, 33133 |
ROLLNICK NEIL S | Agent | 2525 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2019-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-31 | 2665 S BAYSHORE DRIVE, 410, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2019-01-31 | 2665 S BAYSHORE DRIVE, 410, MIAMI, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-31 | 2525 PONCE DE LEON BLVD., SUITE 410, CORAL GABLES, FL 33134 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2019-04-30 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-01-14 |
AMENDED ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2013-02-26 |
ANNUAL REPORT | 2012-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State