Search icon

ROYAL COMMERCE CENTER, INC. - Florida Company Profile

Company Details

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

ROYAL COMMERCE CENTER, 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: 30 May 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000074794
FEI/EIN Number 134335453

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

Address: 13343 SW 88 AVENUE, MIAMI, FL, 33176
Mail Address: 13343 SW 88 AVENUE, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA CRUZ CARLOS Director 13343 SW 88 AVENUE, MIAMI, FL, 33176
DE LA CRUZ CARLOS Vice President 13343 SW 88 AVENUE, MIAMI, FL, 33176
DE LA CRUZ CARLOS Secretary 13343 SW 88 AVENUE, MIAMI, FL, 33176
DE LA CRUZ CARLOS President 13343 SW 88 AVENUE, MIAMI, FL, 33176
DE LA CRUZ CARLOS Treasurer 13343 SW 88 AVENUE, MIAMI, FL, 33176
DE LA CRUZ MARTHA Vice President 13343 SW 88 AVENUE, MIAMI, FL, 33176
DE LA CRUZ CARLOS Agent 13343 SW 88 AVENUE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-01-11 - -
AMENDMENT 2008-10-28 - -
REGISTERED AGENT NAME CHANGED 2008-10-28 DE LA CRUZ, CARLOS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000186885 TERMINATED 1000000255936 DADE 2012-03-05 2032-03-14 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000513146 LAPSED 11-006968 11TH CIR CT MIAMI DADE COUNTY 2012-01-24 2017-07-12 $3,791,027.03 CAPITAL BANK, 121 ALHAMBRA PLAZA, STE. 1601, CORAL GABLES, FL 33176

Documents

Name Date
ANNUAL REPORT 2010-04-29
Amendment 2010-01-11
ANNUAL REPORT 2009-04-27
Amendment 2008-10-28
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-13
Domestic Profit 2006-05-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State