Search icon

DADE REAL ESTATE INVESTORS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DADE REAL ESTATE INVESTORS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DADE REAL ESTATE INVESTORS ASSOCIATION, 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: 15 Aug 2002 (23 years ago)
Date of dissolution: 31 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Dec 2015 (9 years ago)
Document Number: P02000088443
FEI/EIN Number 061646230

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

Address: 209 NE 95TH ST., MIAMI SHORES, FL, 33138, US
Mail Address: 209 NE 95TH ST., MIAMI SHORES, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAICHEK LAWRENCE AEsq. Agent 55 MERRICK WAY, CORAL GABLES, FL, 33134
KB FINANCIAL GROUP, LLC Director -
EASTAR INVESTMENTS, INC. Director -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000020851 BROWARD INVESTOR FORUM EXPIRED 2014-02-27 2019-12-31 - 209 NE 95TH STREET, SUITE 7, MIAMI SHORES, FL, 33138
G12000027508 MIAMI LANDLORD ASSOCIATION EXPIRED 2012-03-20 2017-12-31 - SUITE 7, 209 NE 95TH ST, MIAMI SHORES, FL, 33138
G10000047881 DREIA EXPIRED 2010-06-02 2015-12-31 - SUITE 205, 9620 NE 2ND AV, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-31 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-03 209 NE 95TH ST., Suite 7, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2013-04-03 209 NE 95TH ST., Suite 7, MIAMI SHORES, FL 33138 -
REGISTERED AGENT NAME CHANGED 2013-04-03 SAICHEK, LAWRENCE A, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-03 55 MERRICK WAY, STE 401, CORAL GABLES, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000509272 TERMINATED 1000000604342 MIAMI-DADE 2014-04-04 2034-05-01 $ 2,574.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000390586 TERMINATED 1000000265812 MIAMI-DADE 2012-04-18 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-31
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-04-17
ADDRESS CHANGE 2009-12-11
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State