Search icon

REGAL TAX ADVISORY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: REGAL TAX ADVISORY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 24 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2012 (12 years ago)
Document Number: M11000004272
FEI/EIN Number 204260594

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

Address: 1500 NW 89TH CT, Doral, FL, 33172, US
Mail Address: 1500 NW 89TH CT, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
DAVILA LUIS E Managing Member 8513 NW 109TH CT, DORAL, FL, 33178
DAVILA LUIS E Agent 1500 NW 89TH CT, Doral, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000014152 QUICKBOOKS COACH ACTIVE 2020-01-30 2025-12-31 - 1500 NW 89TH CT., SUITE 106, DORAL, FL, 33172
G20000004676 REGAL TAX ACTIVE 2020-01-10 2025-12-31 - 1500 NW 89TH CT., SUITE 106, DORAL, FL, 33172
G14000082018 REGAL TAX & BUSINESS SOLUTIONS ACTIVE 2014-08-09 2025-12-31 - 1500 NW 89TH CT., SUITE 106, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-05-03 DAVILA, LUIS EUGENIO -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1500 NW 89TH CT, SUITE 106, Doral, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-07 1500 NW 89TH CT, SUITE 106, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2016-09-07 1500 NW 89TH CT, SUITE 106, Doral, FL 33172 -
REINSTATEMENT 2012-10-04 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
LC NAME CHANGE 2011-10-28 REGAL TAX ADVISORY GROUP, LLC -
LC AMENDMENT 2011-10-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000005993 TERMINATED 1000000910972 DADE 2021-12-21 2032-01-05 $ 470.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5378308405 2021-02-08 0455 PPS 1500 NW 89th Ct Ste 106, Doral, FL, 33172-2640
Loan Status Date 2023-11-14
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52496
Loan Approval Amount (current) 52496.23
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-2640
Project Congressional District FL-26
Number of Employees 7
NAICS code 541211
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State