Search icon

ROYAL SWAN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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