Search icon

ROYAL LIMOUSINES OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL LIMOUSINES OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL LIMOUSINES OF MIAMI, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Sep 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P95000075136
FEI/EIN Number 650781225

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

Address: 3801 N.W. 25TH STREET, MIAMI, FL, 33142
Mail Address: 3801 N.W. 25TH STREET, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERERA ALBERTO Director 3801 N.W. 25TH STREET, MIAMI, FL, 33142
PERERA ALBERTO Agent 3801 N.W. 25TH STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2000-06-22 3801 N.W. 25TH STREET, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2000-06-22 3801 N.W. 25TH STREET, MIAMI, FL 33142 -
REINSTATEMENT 2000-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2000-06-22 3801 N.W. 25TH STREET, MIAMI, FL 33142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000027786 LAPSED 09-27538-CC-23 MIAMI-DADE COUNTY COURT 2010-01-04 2015-02-01 $8,269.23 CUMMING POWER SOUTH, LLC, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J08900008762 LAPSED 03-18275 CA 13 11TH JUD CIR CRT MIAMI-DADE 2008-02-22 2013-05-15 $2975.32 FELIX FIALLOS, 322 NW 97TH STREET, MIAMI, FL 33150
J08900008761 LAPSED 03-18275 CA 13 11TH JUD CIR MIAMI-DADE CTY FL 2008-01-22 2013-05-15 $14008.50 LUCILLA FIALLOS, 975 VANDERBILT DRIVE, EUSTIS, FL 32726
J08900008760 LAPSED 03-18275 CA 13 11TH JUD CIR CRT MIAMI-DADE 2008-01-22 2013-05-15 $312716.15 FELIX FIALLOS, 322 NW 97TH STREET, MIAMI, FL 33150

Documents

Name Date
ANNUAL REPORT 2008-05-01
REINSTATEMENT 2007-05-17
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-07
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-04-28
REINSTATEMENT 2000-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State