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 |
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 |
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 | - |
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