Entity Name: | S.L.R. REALTY, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S.L.R. REALTY, CORP. 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: | 26 Sep 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jun 1997 (28 years ago) |
Document Number: | M39056 |
FEI/EIN Number |
592741081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2150 S.W. 30TH AVENUE, PEMBROKE PARK, FL, 33009 |
Mail Address: | 2150 S.W. 30TH AVENUE, PEMBROKE PARK, FL, 33009 |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERTLER RICHARD | Agent | 1167 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062 |
GERTLER, RICHARD | President | 1167 HILLSBORO MILE UNIT 602, HILLSBORO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-04 | 1167 HILLSBORO MILE, UNIT 602, HILLSBORO BEACH, FL 33062 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-25 | GERTLER, RICHARD | - |
REINSTATEMENT | 1997-06-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-06-04 | 2150 S.W. 30TH AVENUE, PEMBROKE PARK, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 1997-06-04 | 2150 S.W. 30TH AVENUE, PEMBROKE PARK, FL 33009 | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State