Search icon

ROYALTY REHAB CORP - Florida Company Profile

Company Details

Entity Name: ROYALTY REHAB CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYALTY REHAB 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: 26 May 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P11000050484
FEI/EIN Number 900732909

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

Address: 782 NW 42 AVE #638, MIAMI, FL, 33126
Mail Address: 782 NW 42 AVE #638, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTES DE OCA GREISY President 782 NW 42 AVE #638, MIAMI, FL, 33126
MONTES DE OCA GREISY Secretary 782 NW 42 AVE #638, MIAMI, FL, 33126
MONTES DE OCA GREISY Agent 782 NW 42 AVE #638, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-10-26 - -
REGISTERED AGENT NAME CHANGED 2015-10-26 MONTES DE OCA, GREISY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-17 782 NW 42 AVE #638, MIAMI, FL 33126 -
REINSTATEMENT 2012-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2012-05-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000268872 ACTIVE 2021-025822-CA-01 MIAMI-DADE COUNTY CIRCUIT 2022-04-25 2027-06-07 $120,551.69 TD BANK, NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NJ 08822
J17000582967 TERMINATED 1000000758625 DADE 2017-10-10 2027-10-20 $ 1,546.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-10-26
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-17
REINSTATEMENT 2012-10-10
Amendment 2012-05-31
Domestic Profit 2011-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State