Search icon

INTERNATIONAL ACADEMY OF REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL ACADEMY OF REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL ACADEMY OF 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: 25 Jan 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000009572
FEI/EIN Number 651074493

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

Address: 1110 BRICKELL AVENUE, SUITE 402, MIAMI, FL, 33131, US
Mail Address: 1110 BRICKELL AVENUE, SUITE 402, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMP ELIZABETH C Director 5101 COLLINS AVENUE, MIAMI BEACH, FL, 331402714
CAMP ELIZABETH C President 5101 COLLINS AVENUE, MIAMI BEACH, FL, 331402714
S/B CAMP ELIZABETH C Agent 5101 COLLINS AVENUE, MIAMI BEACH, FL, 331402714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 5101 COLLINS AVENUE, SUITE 10M, MIAMI BEACH, FL 33140-2714 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-04 1110 BRICKELL AVENUE, SUITE 402, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2010-05-04 1110 BRICKELL AVENUE, SUITE 402, MIAMI, FL 33131 -
CANCEL ADM DISS/REV 2007-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2004-04-29 S/B CAMP, ELIZABETH C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000612421 TERMINATED 1000000172793 DADE 2010-05-12 2030-05-26 $ 1,210.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State