Search icon

ROYAL ROBERTO, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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