Search icon

ROYAL PRINCE, INC. - Florida Company Profile

Company Details

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

ROYAL PRINCE, 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: 08 Nov 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Feb 2004 (21 years ago)
Document Number: P01000108021
FEI/EIN Number 651151719

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

Mail Address: 11111 Biscayne Blvd, MIAMI, FL, 33181, US
Address: 11111 Biscaye Blvd, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hajjar Nabil Director 11111 Biscayne Blvd Ap. 1807, Miami, FL, 33181
HAJJAR MILA R Director 11111 Biscayne Blvd, MIAMI, FL, 33181
FERNANDEZ EDUARDO E Agent 7480 SW 40 ST, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08070900375 RAINBOW GALLERY EXPIRED 2008-03-10 2013-12-31 - 1717 N BAYSHORE DRIVE, # 2744, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 11111 Biscaye Blvd, 1807, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2020-01-22 11111 Biscaye Blvd, 1807, MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-11 7480 SW 40 ST, 760, MIAMI, FL 33155 -
CANCEL ADM DISS/REV 2004-02-17 - -
REGISTERED AGENT NAME CHANGED 2004-02-17 FERNANDEZ, EDUARDO ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001227314 TERMINATED 1000000410890 MIAMI-DADE 2013-07-31 2033-08-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000946882 TERMINATED 1000000384046 MIAMI-DADE 2012-12-03 2032-12-05 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State