Entity Name: | FORTUNE INTERNATIONAL REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FORTUNE INTERNATIONAL 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: | 04 Feb 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Dec 2019 (5 years ago) |
Document Number: | 654781 |
FEI/EIN Number |
591978907
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1300 BRICKELL AVENUE, MIAMI, FL, 33131, US |
Mail Address: | 1300 BRICKELL AVENUE, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ MARIA T | Vice President | 2666 BRICKELL AVENUE, 3RD FLOOR, MIAMI, FL, 33129 |
ALVAREZ MARIA T | Director | 2666 BRICKELL AVENUE, 3RD FLOOR, MIAMI, FL, 33129 |
DEFORTUNA MONICA G | Director | 2666 BRICKELL AVE. 3RD FLOOR, MIAMI, FL, 33129 |
DEFORTUNA MONICA G | Secretary | 2666 BRICKELL AVE. 3RD FLOOR, MIAMI, FL, 33129 |
DEFORTUNA EDGARDO | President | 1300 BRICKELL AVENUE, MIAMI, FL, 33131 |
PALMA RUTH | Vice President | 1300 BRICKELL AVENUE, MIAMI, FL, 33131 |
DE LO SANTOS OLGA | Agent | 1300 BRICKELL AVENUE, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000137321 | FORTUNE CHRISTIE'S INTERNATIONAL REAL ESTATE | ACTIVE | 2022-11-03 | 2027-12-31 | - | 1300 BRICKELL AVENUE, MIAMI, FL, 33131 |
G21000070930 | FORTUNE PROPERTY MANAGEMENT | ACTIVE | 2021-05-25 | 2026-12-31 | - | 1390 BRICKELL AVENUE, STE. 104, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-12-11 | - | - |
AMENDMENT | 2019-06-18 | - | - |
CHANGE OF MAILING ADDRESS | 2019-06-18 | 1300 BRICKELL AVENUE, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-18 | 1300 BRICKELL AVENUE, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-16 | DE LO SANTOS, OLGA | - |
MERGER | 2001-01-25 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000034579 |
MERGER | 1999-12-10 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000026193 |
MERGER NAME CHANGE | 1999-12-10 | FORTUNE INTERNATIONAL REALTY, INC. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
REGISTERED AGENT ADDRESS CHANGED | 1993-03-30 | 1300 BRICKELL AVENUE, MIAMI, FL 33131 | - |
NAME CHANGE AMENDMENT | 1991-05-01 | FORTUNE INTERNATIONAL/BRICKELL BAYVIEW REAL ESTATE, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000187495 | TERMINATED | 1000000051578 | 25674 4020 | 2007-06-05 | 2027-06-20 | $ 20,692.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J07000187503 | TERMINATED | 1000000051579 | 25674 4019 | 2007-06-05 | 2027-06-20 | $ 5,808.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-02-17 |
Amendment | 2019-12-11 |
Amendment | 2019-06-18 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State