Search icon

ROYAL FRESH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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