Search icon

RETAIL ESTATE MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: RETAIL ESTATE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RETAIL ESTATE MANAGEMENT, 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: 07 Sep 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P00000084812
FEI/EIN Number 651038491

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

Address: 7485 FAIRWAY DR, APT 430, MIAMI LAKES, FL, 33014
Mail Address: 7485 FAIRWAY DR, APT 430, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WITMER SANDRA J Vice President 431 MARMORE AVENUE, CORAL GABLES, FL, 33146
WITMER SANDRA J Director 431 MARMORE AVENUE, CORAL GABLES, FL, 33146
GORLOW ROBERT M Secretary 7485 FAIRWAY DR APT 430, MIAMI LAKES, FL, 33014
GORLOW ROBERT M Director 7485 FAIRWAY DR APT 430, MIAMI LAKES, FL, 33014
TEMPLETON TAD A Treasurer 7985 SW 165TH ST, MIAMI, FL, 33157
TEMPLETON TAD A Director 7985 SW 165TH ST, MIAMI, FL, 33157
GORLOW ROBERT Agent 7485 FAIRWAY DR, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-25 7485 FAIRWAY DR, APT 430, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2006-08-25 7485 FAIRWAY DR, APT 430, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2006-08-25 7485 FAIRWAY DR, APT 430, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2002-05-15 GORLOW, ROBERT -

Documents

Name Date
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-08-25
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-08-31
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State