Search icon

ROYAL CAPITAL CONSULTING CORP.

Company Details

Entity Name: ROYAL CAPITAL CONSULTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Mar 2012 (13 years ago)
Date of dissolution: 16 Nov 2017 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 16 Nov 2017 (7 years ago)
Document Number: P12000021118
FEI/EIN Number 45-4706715
Address: 1680 Michigan Avenue, MIAMI BEACH, FL, 33139, US
Mail Address: 1680 Michigan Avenue, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Director

Name Role Address
LEVY LERON Director 1680 Michigan Avenue, MIAMI BEACH, FL, 33139

Secretary

Name Role Address
LEVY LERON Secretary 1680 Michigan Avenue, MIAMI BEACH, FL, 33139

Treasurer

Name Role Address
LEVY LERON Treasurer 1680 Michigan Avenue, MIAMI BEACH, FL, 33139

President

Name Role Address
Levy Leron President 1680 Michigan Avenue, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000116225 LERON LEVY ACTIVE 2015-11-16 2025-12-31 No data 1680 MICHIGAN AVENUE SUITE 700, MIAMI BEACH, FL, 33139
G12000071333 SENTRIX FINANCIAL SERVICES EXPIRED 2012-07-17 2017-12-31 No data 429 LENOX AVE 5W17, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CONVERSION 2017-11-16 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L17000237025. CONVERSION NUMBER 500000175935
CHANGE OF PRINCIPAL ADDRESS 2016-03-25 1680 Michigan Avenue, Suite 700, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2016-03-25 1680 Michigan Avenue, Suite 700, MIAMI BEACH, FL 33139 No data

Documents

Name Date
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-15
Domestic Profit 2012-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State