Entity Name: | ROYAL CREST ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROYAL CREST ENTERPRISES, 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: | 10 Jun 1993 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Mar 2017 (8 years ago) |
Document Number: | P93000041071 |
FEI/EIN Number |
650415921
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5130 Nw 15th Street, Bay B, Margate, FL, 33063, US |
Mail Address: | 5130 Nw 15th Street, Bay B, Margate, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LOS RIOS ANDRES | President | 15890 NW 7 AVENUE, MIAMI, FL, 33169 |
DE LOS RIOS ANDRES | Vice President | 15890 NW 7 AVENUE, MIAMI, FL, 33169 |
DE LOS RIOS ANDRES | Agent | 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 | - | 8150 NW 33 STREET, MIAMI, FL, 33172 |
G08135900221 | ROYAL MOTORS.COM | EXPIRED | 2008-05-14 | 2013-12-31 | - | 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 | - |
CHANGE OF MAILING ADDRESS | 2024-08-06 | 5130 Nw 15th Street, Bay B, Margate, FL 33063 | - |
AMENDMENT | 2017-03-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-29 | DE LOS RIOS, ANDRES | - |
AMENDMENT | 2017-03-13 | - | - |
AMENDMENT | 2015-03-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-10 | 15890 NW 7 AVENUE, MIAMI, FL 33169 | - |
CANCEL ADM DISS/REV | 2009-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-31 | - | - |
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: 01 Apr 2025
Sources: Florida Department of State