Search icon

REAL ESTATE CONNECTION, INC. - Florida Company Profile

Company Details

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

REAL ESTATE CONNECTION, 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: 26 Sep 2000 (24 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P00000090837
FEI/EIN Number 651067488

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

Address: 11980 SW 144 Court, Suite 105, MIAMI, FL, 33186, US
Mail Address: 11980 SW 144 Court, Suite 105, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yitos Group of Miami, LLC Agent 8500 SW 8 STREET, MIAMI, FL, 33144
Salguero Gabriela President 11980 SW 144 Court, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 11980 SW 144 Court, Suite 105, 405, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2014-04-30 11980 SW 144 Court, Suite 105, 405, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2013-08-06 Yitos Group of Miami, LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-08-06 8500 SW 8 STREET, SUITE 266, MIAMI, FL 33144 -
AMENDMENT 2011-10-25 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-09-25
AMENDED ANNUAL REPORT 2013-08-06
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-03-12
Amendment 2011-10-25
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-05-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State