Search icon

ROYAL OAKS PLAZA, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL OAKS PLAZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL OAKS PLAZA, INC. 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: 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: 20 Sep 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jan 2017 (8 years ago)
Document Number: P00000089017
FEI/EIN Number 651047857

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

Address: 425 W. 41ST STREET, MIAMI BEACH, FL, 33140, US
Mail Address: C/O RIMMON MANAGEMENT, LLC, P.O. BOX 546481, SURFSIDE, FL, 33154-6481, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEVAREZ RICARDO A President P.O. BOX 546481, SURFSIDE, FL, 331546481
NEVAREZ ALICIA E Vice President P.O. BOX 546481, SURFSIDE, FL, 331546481
NEVAREZ ALICIA E Secretary P.O. BOX 546481, SURFSIDE, FL, 331546481
NEVAREZ ALICIA E Director P.O. BOX 546481, SURFSIDE, FL, 331546481
CORPORATION SERVICE COMPANY Agent -
NEVAREZ RICARDO A Director P.O. BOX 546481, SURFSIDE, FL, 331546481

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-23 425 W. 41ST STREET, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-31 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2017-10-31 CORPORATION SERVICE COMPANY -
AMENDMENT 2017-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 425 W. 41ST STREET, MIAMI BEACH, FL 33140 -
AMENDMENT 2007-03-22 - -
AMENDMENT 2007-03-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000309511 TERMINATED 1000000266831 MIAMI-DADE 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-12
Reg. Agent Change 2017-10-31
ANNUAL REPORT 2017-04-27
Amendment 2017-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State