Search icon

ROYAL BEACH REALTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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