Entity Name: | ROYAL TRADE, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROYAL TRADE, CORP 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: | 21 Apr 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P10000034451 |
FEI/EIN Number |
300625005
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5125 SW 65 Ave, Miami, FL, 33155, US |
Mail Address: | 5125 SW 65 Ave, Miami, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA FUENTES LUCILA M | President | 5125 SW 65 Ave, Miami, FL, 33155 |
GARCIA FUENTES LUCILA M | Agent | 5125 SW 65 Ave, Miami, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-03 | 5125 SW 65 Ave, Miami, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-26 | 5125 SW 65 Ave, Miami, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2014-08-26 | 5125 SW 65 Ave, Miami, FL 33155 | - |
AMENDMENT | 2011-07-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-06-25 | GARCIA FUENTES, LUCILA M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-08-26 |
ANNUAL REPORT | 2013-03-03 |
ANNUAL REPORT | 2012-04-19 |
Amendment | 2011-07-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State