Search icon

ROYAL PALM PLAZA MANAGEMENT CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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