Search icon

ROYAL UNION TRADING, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL UNION TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL UNION TRADING, 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: 23 Apr 2007 (18 years ago)
Date of dissolution: 07 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2020 (4 years ago)
Document Number: P07000049254
FEI/EIN Number 208903615

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

Address: 9380 NW 100 ST, MEDLEY, FL, 33178, US
Mail Address: 384 mallard dr., weston, FL, 33327, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECERRA LEONARDO G President 8200 NW 93RD STREET, MEDLEY, FL, 33166
Padial & Company PA Agent 999 Ponce de Leon Blvd, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-05 9380 NW 100 ST, MEDLEY, FL 33178 -
REGISTERED AGENT NAME CHANGED 2019-05-29 Padial & Company PA -
REGISTERED AGENT ADDRESS CHANGED 2019-05-29 999 Ponce de Leon Blvd, Suite 705, SUITE 705, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2018-09-12 9380 NW 100 ST, MEDLEY, FL 33178 -
AMENDMENT 2007-07-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-07
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State