Entity Name: | ROYAL PALM PLAZA MANAGEMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROYAL PALM PLAZA MANAGEMENT CORPORATION 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: |
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: | 05 Nov 2012 (12 years ago) |
Document Number: | P12000092463 |
FEI/EIN Number |
46-1422860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2087 West 76th St, Hialeah, FL, 33016, US |
Mail Address: | 2087 W 76TH st, HIALEAH, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAW OFFICES OF CEASAR MESTRE, JR. | Agent | 2087 West 76th St, Hialeah, FL, 33016 |
Yesbeck Paul J | President | 7600 West 20th Avenue, Hialeah, FL, 33016 |
Aguiar Ocasio F | Vice President | 6500 Cowpen Road, Miami Lakes, FL, 33014 |
Aguiar Alberto M | Treasurer | 6500 Cow Pen Rd, Miami Lakes, FL, 33014 |
Ventura Nilo | Secretary | 2087 W 76th St, Hialeah, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-25 | 2087 West 76th St, Hialeah, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-25 | 2087 West 76th St, Hialeah, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2019-03-26 | 2087 West 76th St, Hialeah, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-13 | LAW OFFICES OF CEASAR MESTRE, JR. | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-17 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-25 |
AMENDED ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-20 |
AMENDED ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State