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 |
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 |
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 | - | - |
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