Search icon

IGUAZU REALTY & INVESTMENT, INC.

Company Details

Entity Name: IGUAZU REALTY & INVESTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 May 2000 (25 years ago)
Document Number: P00000048925
FEI/EIN Number 651073312
Address: 19501 West Country Club Drive, Aventura, FL, 33180, US
Mail Address: 19501 West Country Club, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA HORACIO E Agent 19501 West Country Club Drive, Aventura, FL, 33180

President

Name Role Address
GARCIA HORACIO E President 19501 West Country Club, Aventura, FL, 33180

Secretary

Name Role Address
GARCIA HORACIO E Secretary 19501 West Country Club, Aventura, FL, 33180

Treasurer

Name Role Address
GARCIA HORACIO E Treasurer 19501 West Country Club, Aventura, FL, 33180
GARCIA MATIAS E Treasurer 19501 West Country Club, Aventura, FL, 33180

Director

Name Role Address
GARCIA HORACIO E Director 19501 West Country Club, Aventura, FL, 33180
GARCIA MATIAS E Director 19501 West Country Club, Aventura, FL, 33180

Vice President

Name Role Address
GARCIA MATIAS E Vice President 19501 West Country Club, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-12 19501 West Country Club Drive, SUITE 304, Aventura, FL 33180 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-01 19501 West Country Club Drive, Apt.304, Aventura, FL 33180 No data
CHANGE OF MAILING ADDRESS 2020-02-01 19501 West Country Club Drive, Apt.304, Aventura, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2008-02-11 GARCIA, HORACIO EPSD No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001048348 TERMINATED 1000000398824 MIAMI-DADE 2013-05-28 2033-06-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State