Search icon

AMERICAN REAL COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN REAL COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN REAL COMPANY, 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: 30 Mar 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Dec 1993 (31 years ago)
Document Number: J64392
FEI/EIN Number 592791448

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

Address: 100 SOUTH POINTE DRIVE, SUITE # 2508, MIAMI, FL, 33139
Mail Address: 100 SOUTH POINTE DRIVE, SUITE # 2508, MIAMI, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALUME ADOLFO President 100 SOUTH POINTE DRIVE #2508, MIAMI BEACH, FL, 33139
SALUME ADOLFO Director 100 SOUTH POINTE DRIVE #2508, MIAMI BEACH, FL, 33139
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-02-12 515 East Park Avenue, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2013-11-07 NRAI SERVICES, INC -
CHANGE OF PRINCIPAL ADDRESS 2009-06-15 100 SOUTH POINTE DRIVE, SUITE # 2508, MIAMI, FL 33139 -
CHANGE OF MAILING ADDRESS 2009-06-15 100 SOUTH POINTE DRIVE, SUITE # 2508, MIAMI, FL 33139 -
REINSTATEMENT 1993-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State