Search icon

ROYAL FLOWERS, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL FLOWERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL FLOWERS, 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: 01 Mar 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Oct 2006 (19 years ago)
Document Number: P94000016154
FEI/EIN Number 650476635

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

Address: 2020 NW 89TH PLACE, MIAMI, FL, 33172, US
Mail Address: 2020 NW 89TH PLACE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROYAL FLOWERS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 650476635 2024-07-26 ROYAL FLOWERS INC 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 424930
Sponsor’s telephone number 3054774483
Plan sponsor’s address 2020 NW 89TH PLACE, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing JOEL UNDERWOOD
Valid signature Filed with authorized/valid electronic signature
ROYAL FLOWERS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 650476635 2023-07-20 ROYAL FLOWERS INC 56
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 424930
Sponsor’s telephone number 7866219408
Plan sponsor’s address 2020 NW 89TH PLACE, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing JOEL UNDERWOOD
Valid signature Filed with authorized/valid electronic signature
ROYAL FLOWERS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 650476635 2022-08-04 ROYAL FLOWERS INC 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 424930
Sponsor’s telephone number 7866219408
Plan sponsor’s address 2020 NW 89TH PLACE, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2022-08-04
Name of individual signing EDWIN VERDEZOTO
Valid signature Filed with authorized/valid electronic signature
ROYAL FLOWERS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 650476635 2021-07-30 ROYAL FLOWERS INC 51
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 424930
Sponsor’s telephone number 7866219408
Plan sponsor’s address 2020 NW 89TH PLACE, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing EDWIN VERDEZOTO
Valid signature Filed with authorized/valid electronic signature
ROYAL FLOWERS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 650476635 2020-07-22 ROYAL FLOWERS INC 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 424930
Sponsor’s telephone number 7866219408
Plan sponsor’s address 2020 NW 89TH PLACE, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing EDWIN VERDEZOTO
Valid signature Filed with authorized/valid electronic signature
ROYAL FLOWERS INC 401 K PROFIT SHARING PLAN TRUST 2018 650476635 2019-07-30 ROYAL FLOWERS INC 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 3054774483
Plan sponsor’s address 2020 NW 89TH PLACE, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing EDWIN VERDEZOTO
Valid signature Filed with authorized/valid electronic signature
ROYAL FLOWERS INC 401 K PROFIT SHARING PLAN TRUST 2017 650476635 2018-07-27 ROYAL FLOWERS INC 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 3052996771
Plan sponsor’s address 2020 NW 89TH PLACE, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing EDWIN VERDEZOTO
Valid signature Filed with authorized/valid electronic signature
ROYAL FLOWERS INC. 401 K PROFIT SHARING PLAN TRUST 2015 650476635 2016-06-29 ROYAL FLOWERS INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424930
Sponsor’s telephone number 3054774483
Plan sponsor’s address 2020 NW 89TH PLACE, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2016-06-29
Name of individual signing EDWIN VERDEZOTO
Valid signature Filed with authorized/valid electronic signature
ROYAL FLOWERS INC 401 K PROFIT SHARING PLAN TRUST 2014 650476635 2015-07-16 ROYAL FLOWERS INC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424930
Sponsor’s telephone number 3054774483
Plan sponsor’s address 2020 NW 89TH PLACE, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing EDWIN VERDEZOTO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RAMIREZ DAVID A President 2020 NW 89TH PL, DORAL, FL, 33172
Sanchez Galo E Director 2020 NW 89TH PLACE, MIAMI, FL, 33172
Underwood Joel A Director 2020 NW 89TH PLACE, MIAMI, FL, 33172
CORPORATE MAINTENANCE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-23 CORPORATE MAINTENANCE SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-06-23 1000 BRICKELL AVE SUITE 400, MIAMI, FL 33131 -
NAME CHANGE AMENDMENT 2006-10-26 ROYAL FLOWERS, INC. -
AMENDMENT 2005-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-26 2020 NW 89TH PLACE, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2001-03-26 2020 NW 89TH PLACE, MIAMI, FL 33172 -

Court Cases

Title Case Number Docket Date Status
SAP AMERICA, INC., VS ROYAL FLOWERS, INC., 3D2016-0022 2016-01-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-36407

Parties

Name SAP AMERICA, INC.
Role Appellant
Status Active
Representations JORGE J. PEREZ, GREGORY J. STAR, MICHAEL J. MILLER
Name ROYAL FLOWERS, INC.
Role Appellee
Status Active
Representations CRAIG J. TRIGOBOFF, LAWRENCE J. SHAPIRO
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-23
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of respondent's motion for sanctions against petitioner and its counsel, it is ordered that said motion is hereby denied.
Docket Date 2016-03-23
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2016-02-12
Type Response
Subtype Response
Description RESPONSE ~ in opposition to the motion for sanctions
On Behalf Of SAP AMERICA, INC.
Docket Date 2016-02-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for sanctions
On Behalf Of ROYAL FLOWERS, INC.
Docket Date 2016-01-29
Type Response
Subtype Reply
Description REPLY
On Behalf Of SAP AMERICA, INC.
Docket Date 2016-01-29
Type Record
Subtype Appendix
Description Appendix ~ to reply
On Behalf Of SAP AMERICA, INC.
Docket Date 2016-01-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ROYAL FLOWERS, INC.
Docket Date 2016-01-25
Type Response
Subtype Response
Description RESPONSE ~ to petition and supplement for cert. to quash order granting leave to amend to assert punitive damages claim
On Behalf Of ROYAL FLOWERS, INC.
Docket Date 2016-01-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ supplemental
On Behalf Of SAP AMERICA, INC.
Docket Date 2016-01-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SAP AMERICA, INC.
Docket Date 2016-01-06
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of common law certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2016-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-01-04
Type Record
Subtype Appendix
Description Appendix
Docket Date 2016-01-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SAP AMERICA, INC.
Docket Date 2016-01-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-06-23
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8475558405 2021-02-13 0455 PPS 2020 NW 89th Pl, Doral, FL, 33172-2618
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 563907.15
Loan Approval Amount (current) 563907.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-2618
Project Congressional District FL-26
Number of Employees 34
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 568063.07
Forgiveness Paid Date 2021-11-16
8296567210 2020-04-28 0455 PPP 2020 NW 89th Place, DORAL, FL, 33172-2618
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 562235
Loan Approval Amount (current) 562235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33172-2618
Project Congressional District FL-26
Number of Employees 37
NAICS code 424930
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 567349.03
Forgiveness Paid Date 2021-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State