Search icon

FUTURISTA REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: FUTURISTA REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUTURISTA REAL ESTATE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jan 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P00000003024
FEI/EIN Number 650987162

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

Address: 5775 NW 109 AVE. SUITE 11, DORAL, FL, 33178
Mail Address: 5775 NW 109 AVE. SUITE 11, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARANGO MARTHA President 7989 NW 7 ST #7B, MIAMI, FL, 33126
ARANGO MARTHA Agent 7989 NW 7 STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-27 5775 NW 109 AVE. SUITE 11, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2006-10-27 5775 NW 109 AVE. SUITE 11, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 7989 NW 7 STREET, #7B, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2002-01-02 ARANGO, MARTHA -
REINSTATEMENT 2002-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001168110 TERMINATED 1000000116845 26812 3440 2009-04-02 2029-04-22 $ 969.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-09
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-03-26
REINSTATEMENT 2002-01-02
Domestic Profit 2000-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State