Search icon

PLAN B INTERNATIONAL REALTY CORPORATION

Company Details

Entity Name: PLAN B INTERNATIONAL REALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jan 2001 (24 years ago)
Date of dissolution: 20 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jul 2016 (9 years ago)
Document Number: P01000010122
FEI/EIN Number 651073029
Address: 2199 PONCE DE LEON BLVD STE 302, CORAL GABLES, FL, 33134, US
Mail Address: 2199 PONCE DE LEON BLVD STE 302, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARRIAGA ISILIO Agent 2199 Ponce de Leon Blvd., MIAMI, FL, 33134

Director

Name Role Address
ARRIAGA ISILIO Director 2199 PONCE DE LEON BLVD STE 302, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000173882 THE ASSOCIATES INTERNATIONAL REALTORS EXPIRED 2009-11-09 2014-12-31 No data 3670 BATTERSEA ROAD, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-20 No data No data
AMENDMENT 2015-11-05 No data No data
REGISTERED AGENT NAME CHANGED 2015-11-05 ARRIAGA, ISILIO No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-03 2199 Ponce de Leon Blvd., Suite 302, MIAMI, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-03 2199 PONCE DE LEON BLVD STE 302, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2015-03-03 2199 PONCE DE LEON BLVD STE 302, CORAL GABLES, FL 33134 No data
AMENDMENT 2010-07-12 No data No data
AMENDMENT 2009-12-03 No data No data
AMENDMENT 2009-11-23 No data No data
AMENDMENT 2009-11-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000936258 LAPSED 12-25245 CA (32) MIAMI DADE CIT CT 11TH JUD 2015-10-01 2020-11-12 $34,000.00 JACQUELINE DANZER, 216 90TH STREET, SURFSIDE, FL 33154

Documents

Name Date
Voluntary Dissolution 2016-07-20
ANNUAL REPORT 2016-07-14
Amendment 2015-11-05
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-02-08
Amendment 2010-07-12
ANNUAL REPORT 2010-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State