Search icon

ROYAL PROPERTY SUNNY ISLES INC - Florida Company Profile

Company Details

Entity Name: ROYAL PROPERTY SUNNY ISLES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL PROPERTY SUNNY ISLES 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: 19 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2023 (2 years ago)
Document Number: P16000099939
FEI/EIN Number 815119765

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

Address: 150 SE 2nd Avenue, MIAMI, FL, 33131, US
Mail Address: 150 SE 2nd Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONTENELE ROBERTO F President 150 SE 2nd Avenue, MIAMI, FL, 33131
NETO HUMBERTO F Vice President 150 SE 2nd Avenue, MIAMI, FL, 33131
CIO MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 150 SE 2nd Avenue, Suite 1408, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 150 SE 2nd Avenue, Suite 1408, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-04-27 150 SE 2nd Avenue, Suite 1408, MIAMI, FL 33131 -
REINSTATEMENT 2020-01-17 - -
REGISTERED AGENT NAME CHANGED 2020-01-17 CIO MANAGEMENT LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-09-05
REINSTATEMENT 2023-03-31
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-01-17
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-01-06
Domestic Profit 2016-12-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State