Search icon

ROYAL BLUE REALTY, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL BLUE REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROYAL BLUE REALTY, 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: 13 Jun 1991 (34 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: S59397
FEI/EIN Number 650268974

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

Address: 10515 N.W. 43 TERRACE, MIAMI, FL, 33178
Mail Address: C/O ALBERNI P.A., 4649 PONCE DE LEON BLVD., #404, CORAL GABLES, FL, 33146, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION COMPANY OF MIAMI Agent -
PACHECO, MAXIMO R. Director 10515 N.W. 43 TERR, MIAMI, FL
PACHECO, MAXIMO R. President 10515 N.W. 43 TERR, MIAMI, FL
DE PACHECO, BERTHA G. Director 10515 N.W. 43 TERR, MIAMI, FL
DE PACHECO, BERTHA G. Secretary 10515 N.W. 43 TERR, MIAMI, FL
DE PACHECO, BERTHA G. Treasurer 10515 N.W. 43 TERR, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 1998-05-21 10515 N.W. 43 TERRACE, MIAMI, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-05-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State