Search icon

O.K. REALTY, INC. - Florida Company Profile

Company Details

Entity Name: O.K. REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O.K. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 May 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Sep 2013 (12 years ago)
Document Number: 495652
FEI/EIN Number 591670944

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

Address: 6625 MIAMI LAKES DR, SUITE 400, MIAMI LAKES, FL, 33014
Mail Address: 2940 47 AVE. NE, NAPLES, FL, 34120, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIAS JOSE A President 361 NE 16 AVENUE, NAPLES, FL, 34120
ARIAS JOSE A Treasurer 361 NE 16 AVENUE, NAPLES, FL, 34120
SANCHEZ RIGOBERTO Vice President 2940 NE 47 AVE, NAPLES, FL, 34120
SANCHEZ RIGOBERTO Secretary 2940 NE 47 AVE, NAPLES, FL, 34120
ARIAS JOSE A Agent 6625, MIAMI LAKES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-01-22 6625 MIAMI LAKES DR, SUITE 400, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 6625, MIAMI LAKES DR., SUITE 400, MIAMI LAKES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2013-09-20 6625 MIAMI LAKES DR, SUITE 400, MIAMI LAKES, FL 33014 -
AMENDMENT 2013-09-20 - -
REINSTATEMENT 2003-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1993-03-30 ARIAS, JOSE A -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State