Search icon

ROYO MACHINERY USA LLC - Florida Company Profile

Company Details

Entity Name: ROYO MACHINERY USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYO MACHINERY USA 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: 15 Aug 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Dec 2016 (8 years ago)
Document Number: L16000151929
FEI/EIN Number 81-3686741

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

Address: 12275 SW 92 Ave, MIAMI, FL, 33176, US
Mail Address: 12275 SW 92 Ave, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Royo Rodrigo Auth 12275 SW 92 Ave, MIAMI, FL, 33176
Fiallos-Royo Maria H Auth 12275 SW 92 Ave, MIAMI, FL, 33176
Fiallos-Royo Maria H Agent 12275 SW 92 Ave, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000100528 CARGOCENTER ONLINE EXPIRED 2018-09-11 2023-12-31 - PO BOX 565931, MIAMI, FL, 33256

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-09 12275 SW 92 Ave, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2022-03-03 Fiallos-Royo, Maria H -
CHANGE OF PRINCIPAL ADDRESS 2018-02-14 12275 SW 92 Ave, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-14 12275 SW 92 Ave, MIAMI, FL 33176 -
LC AMENDMENT AND NAME CHANGE 2016-12-15 ROYO MACHINERY USA LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-24
LC Amendment and Name Change 2016-12-15

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31850
Current Approval Amount:
31850
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
32137.85
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45720
Current Approval Amount:
45720
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
45996.3

Date of last update: 03 May 2025

Sources: Florida Department of State