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