Search icon

REAL & GIGI REALTY, INC. - Florida Company Profile

Company Details

Entity Name: REAL & GIGI REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REAL & GIGI 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: 22 Aug 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2016 (8 years ago)
Document Number: L10976
FEI/EIN Number 650138483

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

Address: 1031 IVES DAIRY RD, SUITE 228, N MIAMI BEACH, FL, 33179, US
Mail Address: 2637 North Andrews Avenue, Wilton Manors, FL, 33311-2509, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAUDREAULT GINETTE President 1031 IVES DAIRY RD, N MIAMI BEACH, FL, 33179
GLAZER ACCOUNTING LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-29 GLAZER ACCOUNTING LLC -
CHANGE OF MAILING ADDRESS 2020-03-03 1031 IVES DAIRY RD, SUITE 228, N MIAMI BEACH, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 2637 North Andrews Avenue, Wilton Manors, FL 33311-2509 -
REINSTATEMENT 2016-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-03 1031 IVES DAIRY RD, SUITE 228, N MIAMI BEACH, FL 33179 -
AMENDMENT 2001-06-28 - -
AMENDMENT 1996-06-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-10-31
REINSTATEMENT 2015-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State