Search icon

INVESTORS' FIRST REALTY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: INVESTORS' FIRST REALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INVESTORS' FIRST REALTY GROUP, 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: 22 Jan 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Nov 2005 (19 years ago)
Document Number: K12623
FEI/EIN Number 650050619

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

Address: 255 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134, US
Mail Address: 255 ALHAMBRA CIRCLE, 630, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERDEJA OCTAVIO President 8620 OLD CUTLER RD, MIAMI, FL, 33143
VERDEJA OCTAVIO A Agent 8620 OLD CUTLER ROAD, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 255 ALHAMBRA CIRCLE, 630, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-04-24 255 ALHAMBRA CIRCLE, 630, CORAL GABLES, FL 33134 -
AMENDMENT 2005-11-30 - -
REGISTERED AGENT ADDRESS CHANGED 1998-09-08 8620 OLD CUTLER ROAD, MIAMI, FL 33143 -
REINSTATEMENT 1995-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1991-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REGISTERED AGENT NAME CHANGED 1989-10-11 VERDEJA, OCTAVIO A -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State