Search icon

ROYAL AMERICAN MILLS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19192.00
Total Face Value Of Loan:
19192.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19192
Current Approval Amount:
19192
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19314.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State