Search icon

ROYAL COUTURE INC

Company Details

Entity Name: ROYAL COUTURE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jan 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P13000008163
FEI/EIN Number NOT APPLICABLE
Address: 1811 SW 179TH AVE, MIRAMAR, FL, 33029, US
Mail Address: 1811 SW 179TH AVE, MIRAMAR, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RIVEROS DIEGO Agent 1811 SW 179TH AVE, MIRAMAR, FL, 33029

President

Name Role Address
RIVEROS DIEGO President 1811 SW 179TH AVE, MIRAMAR, FL, 33029

Director

Name Role Address
RIVEROS DIEGO Director 1811 SW 179TH AVE, MIRAMAR, FL, 33029

Treasurer

Name Role Address
RIVEROS DIEGO Treasurer 1811 SW 179TH AVE, MIRAMAR, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000123020 BELLEM TRADING COMPANY EXPIRED 2019-11-16 2024-12-31 No data 1811 SW 179TH AVE, MIRAMAR, FL, 33029
G18000113688 FASHION DEPOT CO EXPIRED 2018-10-19 2023-12-31 No data 17244 NW 7TH STREET, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-13 1811 SW 179TH AVE, MIRAMAR, FL 33029 No data
CHANGE OF MAILING ADDRESS 2020-05-13 1811 SW 179TH AVE, MIRAMAR, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-13 1811 SW 179TH AVE, MIRAMAR, FL 33029 No data

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-01
Domestic Profit 2013-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State