Search icon

ROYAL QUALITY CLN INC - Florida Company Profile

Company Details

Entity Name: ROYAL QUALITY CLN INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL QUALITY CLN 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: 08 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2011 (14 years ago)
Document Number: P09000058429
FEI/EIN Number 270541219

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

Address: 18400 NW 91st Ct, HIALEAH, FL, 33018, US
Mail Address: 18400 NW 91st Ct, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO ANA T President 18400 NW 91st Ct, HIALEAH, FL, 33018
Perez Laura Vice President 121 NW 2nd Ave, Hallandale Beach, FL, 33009
Perez Manuel Vice President 18400 NW 91st Ct, HIALEAH, FL, 33018
MORENO ANA T Agent 18400 NW 91st Ct, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 18400 NW 91st Ct, HIALEAH, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-24 18400 NW 91st Ct, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2022-08-24 18400 NW 91st Ct, HIALEAH, FL 33018 -
REINSTATEMENT 2011-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State