Search icon

ROYALTY COURT APARTMENTS, CORP - Florida Company Profile

Company Details

Entity Name: ROYALTY COURT APARTMENTS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYALTY COURT APARTMENTS, 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: 05 Jun 2014 (11 years ago)
Document Number: P14000049430
FEI/EIN Number 47-1060111

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

Address: 7771 NW 146 ST, MIAMI, FL, 33016, US
Mail Address: 7771 NW 146 ST, MIAMI, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ GILBERTO President 7771 NW 146 ST, MIAMI, FL, 33016
DOMINGUEZ GILBERTO Agent 7771 NW 146 ST, MIAMI, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000104921 SERENITY APARTMENTS AT ROYALTY COURT ACTIVE 2022-08-31 2027-12-31 - 7771 NW 146 ST, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 7771 NW 146 ST, MIAMI, FL 33016 -
CHANGE OF MAILING ADDRESS 2015-02-24 7771 NW 146 ST, MIAMI, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 7771 NW 146 ST, MIAMI, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State