Entity Name: | REGALIA DEVELOPERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REGALIA DEVELOPERS 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: | 19 Mar 2014 (11 years ago) |
Date of dissolution: | 01 Jun 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Jun 2023 (2 years ago) |
Document Number: | P14000024700 |
FEI/EIN Number |
47-1300770
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1100 BISCAYNE BLVD, SUITE 2502, Miami, FL, 33132, US |
Mail Address: | 1100 BISCAYNE BLVD, SUITE 2502, Miami, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDEN BEACH MANAGER, INC. | Manager | - |
JACKSON LINDA | Agent | 201 SE 1st Street, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-06-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | 1100 BISCAYNE BLVD, SUITE 2502, Miami, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2021-02-04 | 1100 BISCAYNE BLVD, SUITE 2502, Miami, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-04 | JACKSON, LINDA | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-24 | 201 SE 1st Street, Suite 700, Miami, FL 33131 | - |
AMENDMENT | 2016-02-04 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-06-01 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-04 |
Off/Dir Resignation | 2020-11-03 |
ANNUAL REPORT | 2020-07-24 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-15 |
Amendment | 2016-02-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State