Search icon

ROYAL CPM CORP - Florida Company Profile

Company Details

Entity Name: ROYAL CPM CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL CPM CORP 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: 31 Jul 2013 (12 years ago)
Document Number: P13000063935
FEI/EIN Number 46-3303501

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

Mail Address: 8230 SW 12 TERR, MIAMI, FL, 33144, US
Address: 8230 SW 12 TER, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIN RENIER President 8230 SW 12 TERR, MIAMI, FL, 33144
Prada Virginia Exec 8230 SW 12 TERR, MIAMI, FL, 33144
Lopez Carlos FEsq. Agent 314 South Federal Highway, Dania Beach, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 8230 SW 12 TER, MIAMI, FL 33144 -
REGISTERED AGENT NAME CHANGED 2020-06-10 Lopez, Carlos F, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 314 South Federal Highway, Dania Beach, FL 33004 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-29
AMENDED ANNUAL REPORT 2022-08-26
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-06-23
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3626678510 2021-02-24 0455 PPS 15881 SW 149th Ave, Miami, FL, 33187-0622
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32265
Loan Approval Amount (current) 32265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33187-0622
Project Congressional District FL-28
Number of Employees 5
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32434.39
Forgiveness Paid Date 2021-09-15
5599487203 2020-04-27 0455 PPP 12064 SW 117 CT, Miami, FL, 33186-5235
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27495
Loan Approval Amount (current) 27495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89740
Servicing Lender Name Interamerican Bank, FSB
Servicing Lender Address 9190 Coral Way, MIAMI, FL, 33165-2049
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-5235
Project Congressional District FL-28
Number of Employees 3
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89740
Originating Lender Name Interamerican Bank, FSB
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27680.59
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State