Search icon

EMERALD TOWER REALTY, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD TOWER REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EMERALD TOWER REALTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Sep 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2016 (9 years ago)
Document Number: P01000089275
FEI/EIN Number 651134862

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

Address: 120 E OAKLAND PARK BLVD, SUITE 105-84, OAKLAND PARK, FL, 33334
Mail Address: 120 E OAKLAND PARK BLVD, SUITE 105-84, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINSTEIN LEONID Director 120 E OAKLAND PARK BLVD, SUITE 105-84, OAKLAND PARK, FL, 33334
WEINSTEIN LEONID Agent 120 E OAKLAND PARK BLVD, SUITE 105-84, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000121522 EMERALD TOWER PROPERTY MANAGEMENT EXPIRED 2012-12-17 2017-12-31 - 10811 SANTA ROSA DRIVE, BOCA RATON, FL, US

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-02-17 - -
REGISTERED AGENT NAME CHANGED 2016-02-17 WEINSTEIN, LEONID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-17 120 E OAKLAND PARK BLVD, SUITE 105-84, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2004-01-17 120 E OAKLAND PARK BLVD, SUITE 105-84, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-17 120 E OAKLAND PARK BLVD, SUITE 105-84, OAKLAND PARK, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-02-17

Date of last update: 02 May 2025

Sources: Florida Department of State