Search icon

521 REAL ESTATE HOLDINGS INC. - Florida Company Profile

Company Details

Entity Name: 521 REAL ESTATE HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

521 REAL ESTATE HOLDINGS 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: 05 Feb 2002 (23 years ago)
Document Number: P02000013413
FEI/EIN Number 020560249

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

Address: 901 SW 5 Ave, Miami, FL, 33130, US
Mail Address: 1172 S. Dixie Hwy, # 601, CORAL GABLES, FL, 33146, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIU GISELLE Vice President 1172 SOUTH DIXIE HWY.#601, CORAL GABLES, FL, 33134
Siu Javier President 1172 S. Dixie Hwy, Coral Gables, FL, 33146
Kondla Richard Esq. Agent 1172 S Dixie Hwy, #601, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
AMENDMENT 2025-02-26 - -
REGISTERED AGENT NAME CHANGED 2020-04-22 Kondla, Richard, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 1172 S Dixie Hwy, #601, Coral Gables, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 901 SW 5 Ave, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2014-04-22 901 SW 5 Ave, Miami, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State