Search icon

RE PARTNERS DAVIE GP, INC. - Florida Company Profile

Company Details

Entity Name: RE PARTNERS DAVIE GP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RE PARTNERS DAVIE GP, 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: 10 Sep 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P01000088820
FEI/EIN Number 651147260

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

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

Key Officers & Management

Name Role Address
GORLOW ROBERT M President 7485 FAIRWAY DR #430, MIAMI LAKES, FL, 33014
GORLOW ROBERT M Director 7485 FAIRWAY DR #430, MIAMI LAKES, FL, 33014
TEMPLETON TAD A Vice President 7985 SW 165TH ST, MIAMI, FL, 33157
TEMPLETON TAD A Treasurer 7985 SW 165TH ST, MIAMI, FL, 33157
TEMPLETON TAD A Director 7985 SW 165TH ST, MIAMI, FL, 33157
AIELLO JOHN F Vice President 1001 N US HWY #1 STE 402, JUPITER, FL, 33077
AIELLO JOHN F Secretary 1001 N US HWY #1 STE 402, JUPITER, FL, 33077
AIELLO JOHN F Director 1001 N US HWY #1 STE 402, JUPITER, FL, 33077
WITMER SANDRA J Vice President 431 MARMORE AVENUE, CORAL GABLES, FL, 33146
WITMER SANDRA J Director 431 MARMORE AVENUE, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2009-02-25 GORLOW, ROBERT MPRES -
REGISTERED AGENT ADDRESS CHANGED 2009-02-25 7485 FAIRWAY DRIVE, SUITE 430, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-27 7485 FAIRWAY DR, 430, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2006-07-27 7485 FAIRWAY DR, 430, MIAMI LAKES, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-07-27
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State