Search icon

ROYAL PILLOW CORP. - Florida Company Profile

Company Details

Entity Name: ROYAL PILLOW CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL PILLOW CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 21 Feb 1985 (40 years ago)
Date of dissolution: 03 Sep 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Sep 2024 (8 months ago)
Document Number: M11662
FEI/EIN Number 592504584

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

Address: 2110 NW 23 AVE., MIAMI, FL, 33142, US
Mail Address: 2110 NW 23 AVE., MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ALBERTO President 44 NW 59TH COURT, MIAMI, FL, 33126
LORENZO BELEN M Vice President 4050 SW 2 TERRACE, MIAMI, FL, 33134
LORENZO BELEN M Agent 2110 NW 23 AVE., MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-03 - -
CHANGE OF MAILING ADDRESS 2010-01-06 2110 NW 23 AVE., MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2010-01-06 LORENZO, BELEN MVP -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 2110 NW 23 AVE., MIAMI, FL 33142 -
CANCEL ADM DISS/REV 2006-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1994-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 1993-04-30 2110 NW 23 AVE., MIAMI, FL 33142 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-03
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-02-10

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65000
Current Approval Amount:
65000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
65520

Date of last update: 01 May 2025

Sources: Florida Department of State