Entity Name: | ROYAL AMERICAN MILLS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROYAL AMERICAN MILLS 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: | 16 Jun 1992 (33 years ago) |
Date of dissolution: | 28 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jan 2021 (4 years ago) |
Document Number: | V43913 |
FEI/EIN Number |
650349832
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 595 E 10TH AVE, HIALEAH, FL, 33010 |
Mail Address: | 595 E 10TH AVE, HIALEAH, FL, 33010 |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLASTER ALVIN | President | 271-20E GRAND CENTRAL PKWY, FLORAL PARK, NY, 11005 |
FLASTER RICHARD J | Vice President | 30 WEST 15TH STREET 9 SOUTH, NEW YORK, NY, 10011 |
ALTER RONALD A | Agent | 81 NE 39 STREET, MIAMI, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-28 | - | - |
CANCEL ADM DISS/REV | 2009-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2005-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-04-16 | ALTER, RONALD A | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-16 | 81 NE 39 STREET, MIAMI, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 1999-05-10 | 595 E 10TH AVE, HIALEAH, FL 33010 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-05-10 | 595 E 10TH AVE, HIALEAH, FL 33010 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-28 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-02-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9304617305 | 2020-05-01 | 0455 | PPP | 595 E 10TH AVE, HIALEAH, FL, 33010-4639 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State