Search icon

ROY'S DELIVERY SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ROY'S DELIVERY SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROY'S DELIVERY SERVICE, 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: 28 Sep 1994 (31 years ago)
Document Number: P94000071491
FEI/EIN Number 650524313

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

Address: 3416 West 84th Street, Unit C108, Hialeah, FL, 33018, US
Mail Address: 3416 West 84th Street, Unit C108, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRULLON HADA President 615 Enclave Circle West, Pembroke Pines, FL, 33027
GRULLON HADA Treasurer 615 Enclave Circle West, Pembroke Pines, FL, 33027
GRULLON CRISTIANA E Vice President 16801 Southwest 36th Court, Miramar, FL, 33027
KATZ LAWRENCE S Agent 9130 SOUTH DADELAND BLVD, MIAMI, FL, 33156
GRULLON HADA Secretary 615 Enclave Circle West, Pembroke Pines, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000099054 ROY'S DELIVERY & MEDICAL SERVICES EXPIRED 2014-09-29 2024-12-31 - 2300 WEST 84TH STREET, SUITE 100, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 3416 West 84th Street, Unit C108, Hialeah, FL 33018 -
CHANGE OF MAILING ADDRESS 2020-01-14 3416 West 84th Street, Unit C108, Hialeah, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-13 9130 SOUTH DADELAND BLVD, PENTHOUSE I, STE. 1511, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State