Search icon

ROYAL CAFE, INC. - Florida Company Profile

Company Details

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

ROYAL CAFE, 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: 21 Nov 2001 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P01000111547
FEI/EIN Number 651154785

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

Address: 758 WASHINGTON AVE, MIAMI BEACH, FL, 33139
Mail Address: 758 WASHINGTON AVE, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN RICH President 758 WASHINGTON AVE, MIAMI BEACH, FL, 33139
TERMINELLO LOUIS J Agent 2700 SW 37 AVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-15 2700 SW 37 AVE, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2008-04-15 TERMINELLO, LOUIS JESQ. -
AMENDMENT 2004-04-05 - -
AMENDMENT 2004-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-09 758 WASHINGTON AVE, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2004-02-09 758 WASHINGTON AVE, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2004-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000357625 LAPSED 08-00898 CA 06 11TH JUDICIAL CIRCUIT 2008-10-08 2013-10-27 $248,891.40 ALFREDO BEHAR, 535 WEST 51ST STREET, MIAMI BEACH, FL 33140

Documents

Name Date
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-01-24
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-08-22
ANNUAL REPORT 2005-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State