Search icon

DE BENEDETTO REALTY, INC. - Florida Company Profile

Company Details

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

DE BENEDETTO 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: 13 Jan 1989 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Sep 2004 (21 years ago)
Document Number: K59111
FEI/EIN Number 592932649

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

Address: 10751 SW 104 STREET, MIAMI, FL, 33176, US
Mail Address: 8950 SW 86 ST, MIAMI, FL, 33173, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE BENEDETTO, PAMELA President 8950 S.W. 86TH STREET, MIAMI, FL, 33173
DE BENEDETTO PAMELA Agent 8950 SW 86 ST, MIAMI, FL, 33173
DE BENEDETTO, NICK Treasurer 8950 S.W. 86TH STREET, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-12 10751 SW 104 STREET, MIAMI, FL 33176 -
CANCEL ADM DISS/REV 2004-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 2004-09-10 10751 SW 104 STREET, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2004-09-10 DE BENEDETTO, PAMELA -
REGISTERED AGENT ADDRESS CHANGED 2004-09-10 8950 SW 86 ST, MIAMI, FL 33173 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-18

Date of last update: 01 May 2025

Sources: Florida Department of State