Entity Name: | ROYAL TOWERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Sep 2012 (12 years ago) |
Document Number: | L12000120791 |
FEI/EIN Number | 80-0854358 |
Address: | 1100 Biscayne Blvd, Miami, FL, 33132, US |
Mail Address: | 1100 Biscayne Blvd, Miami, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES TRINIDAD | Agent | 1100 Biscayne Blvd, Miami, FL, 33132 |
Name | Role | Address |
---|---|---|
TORRES TRINIDAD | Managing Member | 1100 Biscayne Blvd, Miami, FL, 33132 |
Name | Role | Address |
---|---|---|
Jimenez Jorge D | Authorized Member | 1100 Biscayne Blvd, Miami, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-07-14 | 1100 Biscayne Blvd, Suite 3104, Miami, FL 33132 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-14 | 1100 Biscayne Blvd, Suite 3104, Miami, FL 33132 | No data |
CHANGE OF MAILING ADDRESS | 2021-05-22 | 1100 Biscayne Blvd, Suite 3104, Miami, FL 33132 | No data |
REGISTERED AGENT NAME CHANGED | 2017-09-13 | TORRES, TRINIDAD | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-19 |
ANNUAL REPORT | 2022-03-14 |
AMENDED ANNUAL REPORT | 2021-07-14 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-09-13 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State