Search icon

S.L.R. REALTY, CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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