Search icon

ROYAL MARKETING & PROMOTIONS, INC.

Company Details

Entity Name: ROYAL MARKETING & PROMOTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Oct 2000 (24 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P00000094211
FEI/EIN Number 651046972
Address: 11980 SW 144 CT, SUITE 201, MIAMI, FL, 33186
Mail Address: 11981 SW 144 CT, SUITE 101, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LICKSTEIN FRED K Agent 1395 BRICKELL AVENUE, MIAMI, FL, 33131

Director

Name Role Address
CARBAJAL LAZARO Director 16093 SW 55TH TERRACE, MIAMI, FL, 33185

President

Name Role Address
CARBAJAL LAZARO President 16093 SW 55TH TERRACE, MIAMI, FL, 33185
BLANDON GARDNER President 8387 SW 148TH AVENUE, MIAMI, FL, 33193

Vice President

Name Role Address
BLANDON GARDNER Vice President 8387 SW 148TH AVENUE, MIAMI, FL, 33193

Secretary

Name Role Address
BLANDON GARDNER Secretary 8387 SW 148TH AVENUE, MIAMI, FL, 33193

Treasurer

Name Role Address
BLANDON GARDNER Treasurer 8387 SW 148TH AVENUE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 11980 SW 144 CT, SUITE 201, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2008-04-30 11980 SW 144 CT, SUITE 201, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2006-06-28 LICKSTEIN, FRED KESQ No data
REGISTERED AGENT ADDRESS CHANGED 2006-06-28 1395 BRICKELL AVENUE, 14TH FLOOR, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-06-28
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State