Entity Name: | ROYAL ROBERTO, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROYAL ROBERTO, 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: |
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: | 11 Jan 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 12 Jan 2012 (13 years ago) |
Document Number: | L12000005345 |
FEI/EIN Number |
47-1982918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18201 COLLINS AVENUE UNIT 4206, SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 18201 COLLINS AVENUE UNIT 4206, SUNNY ISLES BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BASUMAR SRL | Managing Member | 8950 SW 74TH CT, MIAMI, FL, 33156 |
FERNEUCE SRL | Managing Member | 8950 SW 74TH CT, MIAMI, FL, 33156 |
BASUALDO ROBERTO G | Manager | 18201 COLLINS AVENUE UNIT 4206, SUNNY ISLES BEACH, FL, 33160 |
PIEDRA REGISTERED AGENTS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-14 | 8950 SW 74TH CT, 1606, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | PIEDRA REGISTERED AGENTS, LLC | - |
LC AMENDMENT | 2012-01-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-12 | 18201 COLLINS AVENUE UNIT 4206, SUNNY ISLES BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2012-01-12 | 18201 COLLINS AVENUE UNIT 4206, SUNNY ISLES BEACH, FL 33160 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State