Search icon

REGAL PALACE BANQUET HALL, INC. - Florida Company Profile

Company Details

Entity Name: REGAL PALACE BANQUET HALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REGAL PALACE BANQUET HALL, 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: 02 Aug 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P12000067103
FEI/EIN Number 46-0723211

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

Address: 7590 NW 186 ST. S#201, MIAMI, FL, 33015, US
Mail Address: 7590 NW 186 ST Suite 201, MIAMI LAKES, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ YOMANKIS President 7590 NW 186 ST. S#201, MIAMI, FL, 33015
ALVAREZ YOMANKIS Agent 7590 NW 186 ST. S#201, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-13 7590 NW 186 ST. S#201, MIAMI, FL 33015 -
AMENDMENT 2018-02-13 - -
REGISTERED AGENT NAME CHANGED 2018-02-13 ALVAREZ, YOMANKIS -
AMENDMENT 2016-09-19 - -
CHANGE OF MAILING ADDRESS 2016-04-15 7590 NW 186 ST. S#201, MIAMI, FL 33015 -
AMENDMENT 2015-12-17 - -
AMENDMENT 2014-06-30 - -
REINSTATEMENT 2014-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
Amendment 2018-02-13
ANNUAL REPORT 2017-07-18
Amendment 2016-09-19
ANNUAL REPORT 2016-04-15
Amendment 2015-12-17
ANNUAL REPORT 2015-01-11
Amendment 2014-06-30
REINSTATEMENT 2014-02-25
Domestic Profit 2012-08-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State