Entity Name: | ROY STONE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROY STONE, 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: |
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: | 15 May 2014 (11 years ago) |
Document Number: | L14000079163 |
FEI/EIN Number |
46-5678300
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2020 NE 163RD ST STE 103, unit ab, North miami beach, FL, 33162, US |
Mail Address: | 2020 NE 163RD ST STE 103, North miami beach, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEV ZAKI | ceo | 10185 Collins Ave Bal Harbour, 33154, Bal Harbour, FL, 33154 |
LEV ZAKI | Agent | 2020 NE 163RD ST STE 103, North miami beach, FL, 33162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000039870 | ONE DIRECT MILL | ACTIVE | 2024-03-20 | 2029-12-31 | - | 2020, NE 163ST UNIT #103, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-20 | 2020 NE 163RD ST STE 103, unit ab, SUITE 103, North miami beach, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2024-03-20 | 2020 NE 163RD ST STE 103, unit ab, SUITE 103, North miami beach, FL 33162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-20 | 2020 NE 163RD ST STE 103, SUITE 103, North miami beach, FL 33162 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State