Search icon

ROYAL TOYS INC. - Florida Company Profile

Company Details

Entity Name: ROYAL TOYS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL TOYS 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: 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: 11 Jan 2012 (13 years ago)
Date of dissolution: 17 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2023 (2 years ago)
Document Number: P12000003461
FEI/EIN Number 99-0383275

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

Address: 1200 Brickell Ave, Ste 1220, Miami, FL, 33131, US
Mail Address: 1200 Brickell Ave, Ste 1220, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MRA ADMIN LLC Agent -
SARAIVA ANTONIO A Director 1200 Brickell Ave, Miami, FL, 33131
SARAIVA ANTONIO A President 1200 Brickell Ave, Miami, FL, 33131
SARAIVA ANTONIO A Secretary 1200 Brickell Ave, Miami, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 1200 Brickell Ave, Ste 1220, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-03-27 1200 Brickell Ave, Ste 1220, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 1200 Brickell Ave, Ste 1220, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-04-24 MRA ADMIN LLC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-17
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State