Search icon

PROPERTY REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: PROPERTY REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROPERTY 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: 21 Feb 2002 (23 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: P02000020062
FEI/EIN Number 020549438

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

Address: 3121 S.W. 138TH AVE., MIAMI, FL, 33175, US
Mail Address: 3121 S.W. 138TH AVE., MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUIG RENE A Director 3121 S.W. 138TH AVE., MIAMI, FL, 33175
PUIG RENE A President 3121 S.W. 138TH AVE., MIAMI, FL, 33175
PUIG RENE A Agent 3121 SW 138TH AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 3121 SW 138TH AVE, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2010-09-20 3121 S.W. 138TH AVE., MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2010-09-20 3121 S.W. 138TH AVE., MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2005-08-04 PUIG, RENE A -
AMENDMENT 2002-02-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000391337 TERMINATED 1000000266520 MIAMI-DADE 2012-04-18 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-01-16
Off/Dir Resignation 2014-04-24
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-27
ADDRESS CHANGE 2010-09-20
ANNUAL REPORT 2010-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State