Search icon

ROYAL GROUP SERVICES CORP., - Florida Company Profile

Company Details

Entity Name: ROYAL GROUP SERVICES CORP.,
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ROYAL GROUP SERVICES CORP., is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 19 Apr 2011 (14 years ago)
Document Number: P11000037930
FEI/EIN Number 45-1561456

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

Address: 1150 SW 102nd Ave, Miami, FL 33174
Mail Address: 1150 SW 102nd Ave, Miami, FL 33174
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ-RODRIGUEZ, LAZARO R Agent 1150 SW 102nd Ave, Miami, FL 33174
DIAZ RODRIGUEZ, LAZARO R President 1150 SW 102nd Ave, MIAMI, FL 33174
SUAREZ REYES, AIREN M Secretary 1150 SW 102nd Ave, Miami, FL 33174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 1150 SW 102nd Ave, Miami, FL 33174 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 1150 SW 102nd Ave, Miami, FL 33174 -
CHANGE OF MAILING ADDRESS 2024-01-03 1150 SW 102nd Ave, Miami, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 9130 NW 33 Ave rd, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2016-02-22 DIAZ-RODRIGUEZ, LAZARO R -

Documents

Name Date
ANNUAL REPORT 2025-01-21
AMENDED ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-03-29
AMENDED ANNUAL REPORT 2020-11-04
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3354988504 2021-02-23 0455 PPS 3250 NW 82nd St, Miami, FL, 33147-4544
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7657
Loan Approval Amount (current) 7657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-4544
Project Congressional District FL-26
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7699.73
Forgiveness Paid Date 2021-09-20
1229337710 2020-05-01 0455 PPP 3250 NW 82ND ST, MIAMI, FL, 33147
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7325
Loan Approval Amount (current) 7325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33147-0001
Project Congressional District FL-26
Number of Employees 20
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7416.33
Forgiveness Paid Date 2021-08-03

Date of last update: 23 Feb 2025

Sources: Florida Department of State