Search icon

ROYALE FLORIDA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ROYALE FLORIDA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYALE FLORIDA ENTERPRISES, 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 Oct 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P02000111844
FEI/EIN Number 161633819

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

Address: 18001 COLLINS AVENUE, 31ST FLOOR, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 18001 COLLINS AVENUE, 31ST FLOOR, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALMON LESLIE Secretary 89 FIFTH AVE, 11T FL, NEW YORK, NY, 10003
DEZER GIL President 18001 COLLINS AVE, 31ST FLR, SUNNY ISLES BEACH, FL, 33160
DEZERTZOV ESTEE Vice President 89 FIFTH AVENUE, 11TH FLR, NEW YORK, NY, 10003
Reimer David H Agent 18001 COLLINS AVE, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-04-06 Reimer, David H -
REGISTERED AGENT ADDRESS CHANGED 2011-02-18 18001 COLLINS AVE, 31ST FLOOR, SUNNY ISLES, FL 33160 -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
MERGER 2004-12-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000050625
CHANGE OF MAILING ADDRESS 2004-04-12 18001 COLLINS AVENUE, 31ST FLOOR, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-12 18001 COLLINS AVENUE, 31ST FLOOR, SUNNY ISLES BEACH, FL 33160 -

Court Cases

Title Case Number Docket Date Status
JOSEPH DIEUVIL, VS ROYALE FLORIDA ENTERPRISES, INC., 3D2018-0864 2018-05-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-42771

Parties

Name JOSEPH DIEUVIL
Role Appellant
Status Active
Representations Scott M. Behren, GAVIN D. CADDY
Name ROYALE FLORIDA ENTERPRISES, INC.
Role Appellee
Status Active
Representations Susan E. Raffanello
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2018-12-05
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Appellant’s motion for stay of discovery in aid of execution is hereby denied as moot.
Docket Date 2018-12-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-12-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FORSTAY OF DISCOVERY IN AID OF EXECUTION
On Behalf Of ROYALE FLORIDA ENTERPRISES, INC.
Docket Date 2018-11-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of JOSEPH DIEUVIL
Docket Date 2018-11-08
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, December 4, 2018. The Court will consider the case without oral argument. EMAS, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2018-10-10
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-10-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROYALE FLORIDA ENTERPRISES, INC.
Docket Date 2018-10-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROYALE FLORIDA ENTERPRISES, INC.
Docket Date 2018-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s corrected motion for an extension of time to file the answer brief is granted to and including October 5, 2018.
Docket Date 2018-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE ROYALE FLORIDA ENTERPRISES, INC.'S CORRECTED FIRST MOTION FOR ENLARGEMENT OF TIME TOFILE ANSWER BRIEF(CORRECTING APPELLATE CASE NUMBER ONLY)
On Behalf Of ROYALE FLORIDA ENTERPRISES, INC.
Docket Date 2018-08-24
Type Response
Subtype Response
Description RESPONSE ~ TO JOSEPH DIEUVIL'S REQUEST FOR APPELLATE FEES AND COSTS
On Behalf Of ROYALE FLORIDA ENTERPRISES, INC.
Docket Date 2018-08-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSEPH DIEUVIL
Docket Date 2018-08-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOSEPH DIEUVIL
Docket Date 2018-08-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOSEPH DIEUVIL
Docket Date 2018-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2018-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSEPH DIEUVIL
Docket Date 2018-07-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ROYALE FLORIDA ENTERPRISES, INC.
Docket Date 2018-07-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-05-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 19, 2018.
Docket Date 2018-05-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JOSEPH DIEUVIL
Docket Date 2018-05-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
JOE ELIZONDO, VS ROYALE FLORIDA ENTERPRISES, INC., etc., et al., 3D2016-1602 2016-07-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-14877

Parties

Name Joe Elizondo
Role Appellant
Status Active
Representations David P. Reiner, II
Name ROYALE FLORIDA ENTERPRISES, INC.
Role Appellee
Status Active
Representations Susan E. Raffanello
Name SOUTHEASTERN TITLE SERVICES, INC.
Role Appellee
Status Active
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-18
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of Joe Elizondo
Docket Date 2017-01-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Joe Elizondo
Docket Date 2016-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Royale Florida Enterprises, Inc.¿s motion for an extension of time to file the answer brief is granted to and including October 13, 2016.
Docket Date 2016-10-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROYALE FLORIDA ENTERPRISES, INC.
Docket Date 2016-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ROYALE FLORIDA ENTERPRISES, INC.
Docket Date 2016-08-30
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2016-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Royale Florida Enterprises¿ motion for an extension of time to file the answer brief is granted to and including October 6, 2016.
Docket Date 2016-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ROYALE FLORIDA ENTERPRISES, INC.
Docket Date 2016-07-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Joe Elizondo
Docket Date 2016-07-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Joe Elizondo
Docket Date 2016-07-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Joe Elizondo
Docket Date 2016-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-07-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State