Search icon

REGALIA DEVELOPERS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
GOLDEN BEACH MANAGER, INC. Manager -
JACKSON LINDA Agent 201 SE 1st Street, Miami, FL, 33131

Events

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 - -

Documents

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