Search icon

ROYAL REALTY INTERNATIONAL CORP - Florida Company Profile

Company Details

Entity Name: ROYAL REALTY INTERNATIONAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL REALTY INTERNATIONAL 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: 16 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (4 years ago)
Document Number: P16000052617
FEI/EIN Number 81-3023406

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

Mail Address: 12864 BISCAYNE BLVD, NORTH MIAMI, FL, 33181, US
Address: 1930 NE 151 St, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA EDUARDO J President 1930 NE 151 TER, NORTH MIAMI BEACH, FL, 33162
Cuesta Gladys Treasurer 1930 NE 151 TER, NORTH MIAMI BEACH, FL, 33162
Mendoza Eduardo Agent 1930 NE 151 TER, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 1930 NE 151 St, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2023-04-30 1930 NE 151 St, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 1930 NE 151 TER, NORTH MIAMI BEACH, FL 33162 -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-12 Mendoza, Eduardo -
AMENDMENT 2016-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-27
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-18
Amendment 2016-09-14
Domestic Profit 2016-06-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State