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. |
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 |
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 |
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 | - | - |
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