Entity Name: | ROYAL BEACH REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROYAL BEACH REALTY, 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: | 31 Aug 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jun 2021 (4 years ago) |
Document Number: | P06000113870 |
FEI/EIN Number |
205947214
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1124 KANE CONCOURSE, BAY HARBOR ISLAND, FL, 33154 |
Mail Address: | 1124 KANE CONCOURSE, BAY HARBOR ISLAND, FL, 33154 |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOUER DANIEL | Chairman | 1124 KANE CONCOURSE, BAY HARBOR ISLAND, FL, 33154 |
Rosman Pablo | President | 1124 KANE CONCOURSE, BAY HARBOR ISLAND, FL, 33154 |
Douer Daniel | Agent | 1124 KANE CONCOURSE, BAY HARBOR ISLAND, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-06-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-06-22 | Douer, Daniel | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-14 | 1124 KANE CONCOURSE, BAY HARBOR ISLAND, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 2012-06-14 | 1124 KANE CONCOURSE, BAY HARBOR ISLAND, FL 33154 | - |
REINSTATEMENT | 2012-06-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001077110 | TERMINATED | 1000000697606 | DADE | 2015-10-19 | 2035-12-04 | $ 360.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000949371 | TERMINATED | 1000000491533 | MIAMI-DADE | 2013-05-09 | 2033-05-22 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000248261 | TERMINATED | 1000000417169 | MIAMI-DADE | 2012-12-26 | 2033-01-30 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-26 |
REINSTATEMENT | 2021-06-22 |
REINSTATEMENT | 2012-06-14 |
ANNUAL REPORT | 2010-03-02 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-01-17 |
ANNUAL REPORT | 2007-03-12 |
Domestic Profit | 2006-08-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State