Search icon

ROYAL GARDENS VILLA, INC. - Florida Company Profile

Company Details

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

ROYAL GARDENS VILLA, 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: 29 May 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Aug 2020 (5 years ago)
Document Number: P03000058727
FEI/EIN Number 030519107

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

Address: 1270 NE 112 STREET, MIAMI, FL, 33161, US
Mail Address: 1270 NE 112 STREET, MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316194111 2008-08-22 2020-09-25 1270 N.E. 112 ST., MIAMI, FL, 33161, US 1270 N.E. 112 ST., MIAMI, FL, 33161, US

Contacts

Phone +1 305-640-8244
Fax 3058954728

Authorized person

Name ALBERTO ROJAS
Role OWNER
Phone 3056323115

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL5180
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
ROJAS ALBERTO Agent 1270 NE 112 STREET, MIAMI, FL, 33161
ROJAS ALBERTO President 1270 NE 112 STREET, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-08-18 ROJAS, ALBERTO -
AMENDMENT 2020-08-18 - -
AMENDMENT 2018-04-30 - -
REINSTATEMENT 2011-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-09-05 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-05 1270 NE 112 STREET, MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2007-09-05 1270 NE 112 STREET, MIAMI, FL 33161 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000536395 ACTIVE 1000000903954 DADE 2021-10-14 2031-10-20 $ 458.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-27
Amendment 2020-08-18
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-03
Amendment 2018-04-30
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-15

Date of last update: 02 May 2025

Sources: Florida Department of State