Search icon

HOUSE ROYALTY, LLC - Florida Company Profile

Company Details

Entity Name: HOUSE ROYALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOUSE ROYALTY, 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: 31 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jul 2024 (9 months ago)
Document Number: L12000098222
FEI/EIN Number 460693840

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2382 NW 73TER, MIAMI, FL, 33147, US
Mail Address: 2382 NW 73TER, Apt 102, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEW MICHAEL Managing Member 2382 NW 73TER, MIAMI, FL, 33147
MATTHEW MICHAEL Agent 2382 NW 73TER, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-06-09 MATTHEW, MICHAEL -
REINSTATEMENT 2020-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 2382 NW 73TER, Apt 102, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 2382 NW 73TER, Apt 102, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2016-04-28 2382 NW 73TER, Apt 102, MIAMI, FL 33147 -
REINSTATEMENT 2014-04-02 - -

Documents

Name Date
REINSTATEMENT 2024-07-23
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-06-09
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
REINSTATEMENT 2014-04-02
LC Amendment 2012-09-04

Date of last update: 01 May 2025

Sources: Florida Department of State