Search icon

3249 REALTY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: 3249 REALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3249 REALTY GROUP, 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: 27 Mar 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P00000030889
FEI/EIN Number 651004649

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

Address: 13419 NW 47 Ave, Opa Locka, FL, 33054, US
Mail Address: 7611 Southampton Ter, Tamarac, FL, 33321, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAIFMAN NEIL President 13419 NW 47 Ave, Opa Locka, FL, 33054
SAIFMAN NEIL Secretary 13419 NW 47 Ave, Opa Locka, FL, 33054
SAIFMAN SANDRA Vice President 13419 NW 47 Ave, Opa Locka, FL, 33054
SAIFMAN SANDRA Secretary 13419 NW 47 Ave, Opa Locka, FL, 33054
SAIFMAN SANDRA Treasurer 13419 NW 47 Ave, Opa Locka, FL, 33054
SAIFMAN NEIL A Agent 13419 NW 47 Ave, Opa Locka, FL, 33054
SAIFMAN RONALD Vice President 13419 NW 47 Ave, Opa Locka, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-05-02 13419 NW 47 Ave, Opa Locka, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 13419 NW 47 Ave, Opa Locka, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 13419 NW 47 Ave, Opa Locka, FL 33054 -
REGISTERED AGENT NAME CHANGED 2001-03-16 SAIFMAN, NEIL A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000114525 TERMINATED 1000000204891 DADE 2011-02-16 2031-02-23 $ 580.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State