Search icon

ROYAL MARINE INSURANCE CORP. - Florida Company Profile

Company Details

Entity Name: ROYAL MARINE INSURANCE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL MARINE INSURANCE 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: 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: 20 May 2014 (11 years ago)
Date of dissolution: 05 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jul 2023 (2 years ago)
Document Number: P14000044849
Address: 5875 N W 163rd STREET, MIAMI LAKES, FL, 33014, US
Mail Address: 5875 N W 163rd STREET, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEIKALY OSCAR Director 5875 N W 163rd STREET, MIAMI LAKES, FL, 33014
SEIKALY OSCAR President 5875 N W 163rd STREET, MIAMI LAKES, FL, 33014
OSTROFF ERIC Agent C/O MELAND BUDWICK PA, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-05 - -
REGISTERED AGENT NAME CHANGED 2021-02-10 OSTROFF, ERIC -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 C/O MELAND BUDWICK PA, 200 SOUTH BISCAYNE BLVD., 3200, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-02 5875 N W 163rd STREET, 207, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2020-03-02 5875 N W 163rd STREET, 207, MIAMI LAKES, FL 33014 -

Documents

Name Date
Voluntary Dissolution 2023-07-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State