Search icon

ROYO USA, CORP. - Florida Company Profile

Company Details

Entity Name: ROYO USA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYO USA, 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: 26 May 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jun 2023 (2 years ago)
Document Number: P16000046879
FEI/EIN Number 38-4005139

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

Mail Address: 14025 SW 21ST STREET, DAVIE, FL, 33325, US
Address: 4220 W 104TH STREET, SUITE 14, HIALEAH, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROYO SILVIA President 14025 SW 21st ST, Davie, FL, 33325
ROYO SILVIA Secretary 14025 SW 21st ST, Davie, FL, 33325
GALINDEZ MENDEZ YUISKALY Manager 4220 W 104TH STREET, SUITE 14, HIALEAH, FL, 33018
ROYO SILVIA Agent 14025 SW 21st ST, DAVIE, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000114259 BATH4LIFE ACTIVE 2020-09-02 2025-12-31 - 740 W 49TH STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
AMENDMENT 2023-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-06 4220 W 104TH STREET, SUITE 14, HIALEAH, FL 33018 -
AMENDMENT 2020-09-21 - -
CHANGE OF MAILING ADDRESS 2019-05-13 4220 W 104TH STREET, SUITE 14, HIALEAH, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 14025 SW 21st ST, DAVIE, FL 33325 -
REGISTERED AGENT NAME CHANGED 2017-04-24 ROYO, SILVIA -

Documents

Name Date
ANNUAL REPORT 2024-04-27
Amendment 2023-06-06
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-12
Amendment 2020-09-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2228357207 2020-04-15 0455 PPP 5820 NW 163rd Street, Miami, FL, 33014
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33014-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9439.73
Forgiveness Paid Date 2020-12-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State