Search icon

991 REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: 991 REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

991 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: 09 Apr 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P02000038797
FEI/EIN Number 753041042

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

Address: 3911 LOQUAT AVE., MIAMI, FL, 33133
Mail Address: 3911 LOQUAT AVE., MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUPRYS EWA President 3911 LOQUAT AVE, MIAMI, FL, 33133
CUPRYS EWA Agent 3911 LOQUAT AVE., MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-15 3911 LOQUAT AVE., MIAMI, FL 33133 -
PENDING REINSTATEMENT 2013-01-15 - -
REINSTATEMENT 2013-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-15 3911 LOQUAT AVE., MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2013-01-15 CUPRYS, EWA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-06-02 - -
CANCEL ADM DISS/REV 2009-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2013-01-15
Reg. Agent Resignation 2012-11-16
Off/Dir Resignation 2012-11-16
Amendment 2010-06-02
ANNUAL REPORT 2010-01-08
REINSTATEMENT 2009-11-20
Amendment 2009-05-04
Amendment 2008-10-14
REINSTATEMENT 2008-10-02
Amendment 2008-06-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State