Search icon

ROYAL TRUST MORTGAGE COMPANY, INC.

Company Details

Entity Name: ROYAL TRUST MORTGAGE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jun 2004 (21 years ago)
Document Number: P04000097183
FEI/EIN Number 201320083
Address: 10 ARAGON AVENUE, SUITE 1608, CORAL GABLES, FL, 33134, US
Mail Address: 10 ARAGON AVENUE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JULIA ROBERT J Agent 15205 NW 60 AVENUE, MIAMI LAKES, FL, 33014

President

Name Role Address
HERNANDEZ NOEL President 10 ARAGON AVENUE, TS-1607, CORAL GABLES, FL, 33134

Secretary

Name Role Address
HERNANDEZ NOEL Secretary 10 ARAGON AVENUE, TS-1607, CORAL GABLES, FL, 33134

Vice President

Name Role Address
HERNANDEZ CELINA M Vice President 10 ARAGON AVENUE, TS-1607, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
HERNANDEZ CELINA M Treasurer 10 ARAGON AVENUE, TS-1607, CORAL GABLES, FL, 33134

Manager

Name Role Address
HERNANDEZ-PINA SAMANTHA N Manager 4110 ANDERSON ROAD, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 15205 NW 60 AVENUE, MIAMI LAKES, FL 33014 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 10 ARAGON AVENUE, SUITE 1608, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2017-01-04 10 ARAGON AVENUE, SUITE 1608, CORAL GABLES, FL 33134 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State