Search icon

ERETZ REALTY, INC. - Florida Company Profile

Company Details

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

ERETZ 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: 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: 23 Nov 1982 (42 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: G09299
FEI/EIN Number 592242734

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

Address: C/O JOSHUA S. GALITZER, 17101 NE 6TH AVE., N. MIAMI BEACH, FL, 33162
Mail Address: C/O JOSHUA S. GALITZER, 17101 NE 6TH AVE., N. MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALITZER JOSHUA SMR Director 17101 NE 6 AVENUE, N. MIAMI BEACH, FL, 33162
GALITZER JOSHUA SMR Secretary 17101 NE 6 AVENUE, N. MIAMI BEACH, FL, 33162
GALITZER JOSHUA SMR Vice President 17101 NE 6 AVENUE, N. MIAMI BEACH, FL, 33162
GALITZER, DEBORAH M President 5372 SW 34 WAY, HOLLYWOOD, FL, 33312
GALITZER, DEBORAH M Treasurer 5372 SW 34 WAY, HOLLYWOOD, FL, 33312
GALITZER, DEBORAH M Director 5372 SW 34 WAY, HOLLYWOOD, FL, 33312
GALITZER, JOSHUA S. Agent 17101 N.E. 6TH AVENUE, N. MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-21 C/O JOSHUA S. GALITZER, 17101 NE 6TH AVE., N. MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 1997-05-05 C/O JOSHUA S. GALITZER, 17101 NE 6TH AVE., N. MIAMI BEACH, FL 33162 -
REINSTATEMENT 1990-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REGISTERED AGENT ADDRESS CHANGED 1988-07-18 17101 N.E. 6TH AVENUE, N. MIAMI BEACH, FL 33162 -

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State