Entity Name: | ROYAL CREST ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 10 Jun 1993 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Mar 2017 (8 years ago) |
Document Number: | P93000041071 |
FEI/EIN Number | 65-0415921 |
Address: | 5130 Nw 15th Street, Bay B, Margate, FL 33063 |
Mail Address: | 5130 Nw 15th Street, Bay B, Margate, FL 33063 |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LOS RIOS, ANDRES | Agent | 15890 NW 7 AVENUE, MIAMI, FL 33169 |
Name | Role | Address |
---|---|---|
DE LOS RIOS, ANDRES | President | 15890 NW 7 AVENUE, MIAMI, FL 33169 |
Name | Role | Address |
---|---|---|
DE LOS RIOS, ANDRES | Vice President | 15890 NW 7 AVENUE, MIAMI, FL 33169 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000076481 | DIRECT OFF LEASE | EXPIRED | 2010-08-19 | 2015-12-31 | No data | 8150 NW 33 STREET, MIAMI, FL, 33172 |
G08135900221 | ROYAL MOTORS.COM | EXPIRED | 2008-05-14 | 2013-12-31 | No data | 15890 NW 7 AVENUE, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-06 | 5130 Nw 15th Street, Bay B, Margate, FL 33063 | No data |
CHANGE OF MAILING ADDRESS | 2024-08-06 | 5130 Nw 15th Street, Bay B, Margate, FL 33063 | No data |
AMENDMENT | 2017-03-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-29 | DE LOS RIOS, ANDRES | No data |
AMENDMENT | 2017-03-13 | No data | No data |
AMENDMENT | 2015-03-10 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-10 | 15890 NW 7 AVENUE, MIAMI, FL 33169 | No data |
CANCEL ADM DISS/REV | 2009-10-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CANCEL ADM DISS/REV | 2008-10-31 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-15 |
Amendment | 2017-03-29 |
Amendment | 2017-03-13 |
ANNUAL REPORT | 2017-02-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State