Search icon

ANI-ROYALE, INC. - Florida Company Profile

Company Details

Entity Name: ANI-ROYALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANI-ROYALE, 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: 10 Jul 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P98000061954
FEI/EIN Number 650893012

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

Address: 9400 STH DADELAND BLVD, STE 100, MIAMI, FL, 33156
Mail Address: 9400 STH DADELAND BLVD, STE 100, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFSON LOUIS I Director 9400 STH DADELAND BLVD SUITE 100, MIAMI, FL, 33156
WOHL MICHAEL Director 9400 STH DADELAND BLVD SUITE 100, MIAMI, FL, 33156
ANGUILO VICTOR Director 9400 STH DADELAND BLVD SUITE 100, MIAMI, FL, 33156
DEUTCH RICHARD E Agent 1 SE 3RD AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-19 9400 STH DADELAND BLVD, STE 100, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2001-04-19 9400 STH DADELAND BLVD, STE 100, MIAMI, FL 33156 -

Documents

Name Date
Reg. Agent Resignation 2007-10-02
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-03-04
Domestic Profit 1998-07-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State