Search icon

BATIM REALTY CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BATIM REALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BATIM REALTY CORPORATION 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: 19 Dec 1980 (44 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: F11433
FEI/EIN Number 592050671

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

Address: 10071 SW 145 TERR, MIAMI, FL, 33176
Mail Address: 10071 SW 145 TERR, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABISON DANIEL President 10071 SW 145 TERR, MIAMI, FL, 33176
GABISON DANIEL Director 10071 SW 145 TERR, MIAMI, FL, 33176
JUDKOWITZ HARVEY Agent 10220 SW 124 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2005-09-15 10071 SW 145 TERR, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2005-09-15 10220 SW 124 ST, MIAMI, FL 33176 -
REINSTATEMENT 2005-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-15 10071 SW 145 TERR, MIAMI, FL 33176 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1992-06-19 JUDKOWITZ, HARVEY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001147759 TERMINATED 1000000116812 26812 4639 2009-04-02 2029-04-15 $ 500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-20
ANNUAL REPORT 2010-01-23
REINSTATEMENT 2009-10-20
ANNUAL REPORT 2008-08-09
ANNUAL REPORT 2007-07-01
ANNUAL REPORT 2006-08-21
REINSTATEMENT 2005-09-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State