Search icon

ROYAL FOOD DISTRIBUTORS, INC.

Company Details

Entity Name: ROYAL FOOD DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Sep 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2018 (6 years ago)
Document Number: P09000079194
FEI/EIN Number 270988942
Address: 5055 Collins Avenue, Miami Beach, FL, 33140, US
Mail Address: P.O. BOX 402283, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Yehuda Banayan Agent 5055 Collins Avenue, Miami Beach, FL, 33140

President

Name Role Address
BANAYAN YEHUDA President 5055 Collins Avenue, Miami Beach, FL, 33140

Chief Executive Officer

Name Role Address
BANAYAN YEHUDA Chief Executive Officer 5055 Collins Avenue, Miami Beach, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000059035 WEST COAST KOSHER EXPIRED 2018-05-15 2023-12-31 No data 8851 NW 102ND STREET, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 5055 Collins Avenue, # 9C, Miami Beach, FL 33140 No data
REGISTERED AGENT NAME CHANGED 2022-04-05 Yehuda, Banayan No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 5055 Collins Avenue, # 9C, Miami Beach, FL 33140 No data
REINSTATEMENT 2018-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2010-01-11 5055 Collins Avenue, # 9C, Miami Beach, FL 33140 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000087811 ACTIVE 2020-003510-CA-01 MIAMI-DADE CIRCUIT COURT 2020-11-17 2026-02-26 $65,234.09 LONGITUDE COMPANIES LLC, 155 N RIVERVIEW DRIVE, ANAHEIM, HIILS, CA 92808

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-11-01
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State