Entity Name: | ROYAL FRESH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROYAL FRESH, 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: | 01 Jun 1998 (27 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: | P98000048685 |
FEI/EIN Number |
650839610
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1958 NE 151 ST, NORTH MIAMI, FL, 33162, US |
Mail Address: | 1958 NE 151 ST, NORTH MIAMI, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTIZ INDIRA | President | 1958 NE 151 ST, NORTH MIAMI, FL, 33162 |
ORTIZ INDIRA | Director | 1958 NE 151 ST, NORTH MIAMI, FL, 33162 |
ORTIZ FERNANDO | Vice President | 1958 NE 151 ST, NORTH MIAMI, FL, 33162 |
ORTIZ FERNANDO | Director | 1958 NE 151 ST, NORTH MIAMI, FL, 33162 |
ORTIZ FERNANDO | Agent | 3701 NE 170 ST APT 2, NORTH MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-11-06 | 3701 NE 170 ST APT 2, NORTH MIAMI, FL | - |
REGISTERED AGENT NAME CHANGED | 2008-11-06 | ORTIZ, FERNANDO | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-03 | 1958 NE 151 ST, NORTH MIAMI, FL 33162 | - |
CHANGE OF MAILING ADDRESS | 2008-04-03 | 1958 NE 151 ST, NORTH MIAMI, FL 33162 | - |
NAME CHANGE AMENDMENT | 2007-08-01 | ROYAL FRESH, INC. | - |
AMENDMENT | 2004-01-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000944170 | LAPSED | 10-01049 CA 20 | 11TH JUD. CIR. MIAMI-DADE FL | 2010-08-23 | 2015-09-27 | $524,497.91 | BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255 |
J09002241627 | LAPSED | 09-33193 CA (15) | CIR. CT. 11TH JUD. MIAMI-DADE | 2009-09-01 | 2014-12-30 | $341,123.88 | BANC OF AMERICA LEASING & CAPITAL, LLC, 2059 NORTHLAKE PARKWAY, 4TH FLOOR, TUCKER, GA 30084 |
Name | Date |
---|---|
Reg. Agent Change | 2008-11-06 |
Reg. Agent Change | 2008-11-04 |
ANNUAL REPORT | 2008-04-03 |
Name Change | 2007-08-01 |
ANNUAL REPORT | 2007-01-09 |
ANNUAL REPORT | 2006-01-20 |
ANNUAL REPORT | 2005-01-10 |
ANNUAL REPORT | 2004-06-21 |
Amendment | 2004-01-14 |
ANNUAL REPORT | 2003-05-05 |
Date of last update: 02 May 2025
Sources: Florida Department of State