Search icon

ROYAL HOTELS INTERNATIONAL, INC.

Company Details

Entity Name: ROYAL HOTELS INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Jun 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 1998 (27 years ago)
Document Number: S59090
FEI/EIN Number 65-0274786
Address: 1172 S Dixie HWY, # 104, Coral Gables, FL 33146
Mail Address: 1172 S Dixie HWY, # 104, Coral Gables, FL 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ESTEFAN, DENISE Agent 1172 S Dixie HWY, # 104, Coral Gables, FL 33146

Vice President

Name Role Address
ESTEFAN, DENISE Vice President 1172 S Dixie HWY, # 104 Coral Gables, FL 33146

President

Name Role Address
Daghelinckx, Christian Jose President 1172 S Dixie HWY, # 104 Coral Gables, FL 33146

Chief Financial Officer

Name Role Address
Diaz, Diego Larrea Chief Financial Officer 1172 S Dixie HWY, # 104 Coral Gables, FL 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-15 1172 S Dixie HWY, # 104, Coral Gables, FL 33146 No data
CHANGE OF MAILING ADDRESS 2015-03-15 1172 S Dixie HWY, # 104, Coral Gables, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-15 1172 S Dixie HWY, # 104, Coral Gables, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2008-04-11 ESTEFAN, DENISE No data
REINSTATEMENT 1998-05-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
AMENDED AND RESTATEDARTICLES 1997-09-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-13
AMENDED ANNUAL REPORT 2017-05-17
ANNUAL REPORT 2017-03-30
AMENDED ANNUAL REPORT 2016-09-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State