Entity Name: | ROYAL SWAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROYAL SWAN, 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: |
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: | 17 Nov 2000 (24 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P00000107552 |
FEI/EIN Number |
450466817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 BRICKELL KEY DR., SUITE 702, MIAMI, FL, 33131 |
Mail Address: | 601 BRICKELL KEY DR., SUITE 702, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARMENTA JOSE M | President | 18101 COLLINS AVE PH 109, MIAMI BEACH, FL, 33160 |
ARMENTA JOSE M | Secretary | 18101 COLLINS AVE PH 109, MIAMI BEACH, FL, 33160 |
ARMENTA JOSE M | Director | 18101 COLLINS AVE PH 109, MIAMI BEACH, FL, 33160 |
PIEDRA & COMPANY CPA, PA | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-10 | 9100 SOUTH DADELAND BLVD, STE 912, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-10 | PIEDRA & COMPANY CPA PA | - |
REINSTATEMENT | 2013-02-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-27 | 601 BRICKELL KEY DR., SUITE 702, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2011-04-27 | 601 BRICKELL KEY DR., SUITE 702, MIAMI, FL 33131 | - |
REINSTATEMENT | 2010-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-03-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000778280 | TERMINATED | 1000000849246 | DADE | 2019-11-19 | 2039-11-27 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000946809 | TERMINATED | 1000000383898 | MIAMI-DADE | 2012-12-03 | 2032-12-05 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000373014 | TERMINATED | 1000000218798 | DADE | 2011-06-08 | 2031-06-15 | $ 315.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-02-10 |
Reinstatement | 2013-02-21 |
ANNUAL REPORT | 2011-04-27 |
REINSTATEMENT | 2010-10-18 |
REINSTATEMENT | 2009-03-04 |
ANNUAL REPORT | 2007-12-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State