Search icon

ROYAL AMERICAN CARPETS, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL AMERICAN CARPETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL AMERICAN CARPETS, 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: 10 Mar 2008 (17 years ago)
Document Number: P08000025695
FEI/EIN Number 611561076

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

Address: 3400 NW 113TH COURT, MIAMI, FL, 33178, US
Mail Address: 3400 NW 113TH COURT, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lewin Brett President 3400 NW 113TH COURT, MIAMI, FL, 33178
Lewin Brett Preside Agent 3400 NW 113TH COURT, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000034102 ROYAL AMERICAN MILLS ACTIVE 2024-03-06 2029-12-31 - 3400 NW 113TH COURT, MIAMI, FL, 33178
G11000077628 ROYAL AMERICAN MILLS, U.S.A. EXPIRED 2011-08-04 2016-12-31 - ONE EAST BROWARD BOULEVARD, SUITE 1501, FORT LAUDERDALE, FL, 33301
G09000113414 ROYAL AMERICAN MILLS, U.S.A. EXPIRED 2009-06-04 2014-12-31 - 3846 S.W. 30TH AVE., FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-03 Lewin, Brett, President -
REGISTERED AGENT ADDRESS CHANGED 2024-06-03 3400 NW 113TH COURT, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-29 3400 NW 113TH COURT, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2016-06-29 3400 NW 113TH COURT, MIAMI, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
AMENDED ANNUAL REPORT 2024-06-03
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6944788507 2021-03-04 0455 PPP 3400 NW 113th Ct, Doral, FL, 33178-1836
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4250
Loan Approval Amount (current) 4250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-1836
Project Congressional District FL-26
Number of Employees 1
NAICS code 423990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4300.65
Forgiveness Paid Date 2022-05-18

Date of last update: 02 May 2025

Sources: Florida Department of State