Search icon

ROYAL IRON WELDING INC. - Florida Company Profile

Company Details

Entity Name: ROYAL IRON WELDING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL IRON WELDING 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: 11 Jun 2008 (17 years ago)
Date of dissolution: 24 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2017 (8 years ago)
Document Number: P08000057337
FEI/EIN Number 26-4751290

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

Address: 4090 NW 132 STREET, OPA-LOCKA, FL, 33054, US
Mail Address: 5516 NW 203 TERR, MIAMI GARDENS, FL, 33055, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ GILDA President 4090 NW 132 Street Bay B, Opa-Locka, FL, 33054
FERNANDEZ HERMAN Agent 5516 NW 203 TR, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 4090 NW 132 STREET, OPA-LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2017-01-12 4090 NW 132 STREET, OPA-LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2017-01-12 FERNANDEZ, HERMAN -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 5516 NW 203 TR, MIAMI GARDENS, FL 33055 -

Documents

Name Date
Reg. Agent Change 2017-01-12
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-24
AMENDED ANNUAL REPORT 2013-11-20
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-03-16
Reg. Agent Change 2010-02-22
ANNUAL REPORT 2010-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State