Search icon

ROYAL RHYTHM, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL RHYTHM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL RHYTHM, 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: 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: 23 Mar 2015 (10 years ago)
Document Number: P15000027232
FEI/EIN Number 47-3557860

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

Address: 2280 SW 154TH Avenue, Davie, FL, 33326, US
Mail Address: 2280 SW 154TH Avenue, Davie, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIMO NICK Director 2280 SW 154TH Avenue, Davie, FL, 33326
TIMO NICK President 2280 SW 154TH Avenue, Davie, FL, 33326
TIMO NICK Secretary 2280 SW 154TH Avenue, Davie, FL, 33326
TIMO NICK Treasurer 2280 SW 154TH Avenue, Davie, FL, 33326
GALANTER OLGA I Agent 1946 TYLER STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 2280 SW 154TH Avenue, Davie, FL 33326 -
CHANGE OF MAILING ADDRESS 2024-04-15 2280 SW 154TH Avenue, Davie, FL 33326 -
REGISTERED AGENT NAME CHANGED 2021-03-22 GALANTER, OLGA I -
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 1946 TYLER STREET, SUITE 9, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-25
AMENDED ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State