Search icon

ROYO ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: ROYO ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYO ENTERPRISES, 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: 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: 14 Jan 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000007444
FEI/EIN Number 46-4036542

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

Address: Latitude One, 175 SW 7th Street, MIAMI, FL, 33130, US
Mail Address: Latitude One, 175 SW 7th Street, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRILLO HERNANDO Manager Latitude One, MIAMI, FL, 33130
CARRILLO SHERRY Manager Latitude One, MIAMI, FL, 33130
CARRILLO HERNANDO Agent Latitude One, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2017-04-27 Latitude One, 175 SW 7th Street, Suite 2201-24, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 Latitude One, 175 SW 7th Street, Suite 2201-24, MIAMI, FL 33130 -
LC DISSOCIATION MEM 2015-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 Latitude One, 175 SW 7th Street, Suite 2201, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2015-03-02 CARRILLO, HERNANDO -
LC AMENDMENT 2014-10-30 - -
LC AMENDMENT 2014-05-15 - -
LC AMENDMENT 2013-11-08 - -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-02
LC Amendment 2014-10-30
LC Amendment 2014-05-15

Date of last update: 02 May 2025

Sources: Florida Department of State