Search icon

FERLAZ REALTY CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: FERLAZ REALTY CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FERLAZ REALTY CORPORATION, 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 Aug 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P02000090559
FEI/EIN Number 432038652

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

Address: 7135 Collins Ave, Miami Beach, FL, 33141, US
Mail Address: 7135 COLLINS AVE, 1805, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ BERTHA Vice President 7135 COLLINS AVE, MIAMI BEACH, FL, 33141
Urrutia Lazaro D Agent 7135 Collins Ave, Miami Beach, FL, 33141
Urrutia Lazaro D President 7135 COLLINS AVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-07 7135 Collins Ave, 1805, Miami Beach, FL 33141 -
REINSTATEMENT 2017-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-07 7135 Collins Ave, 1805, Miami Beach, FL 33141 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000147213 ACTIVE 1000000983785 MIAMI-DADE 2024-03-07 2044-03-13 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000616460 ACTIVE 1000000908316 DADE 2021-11-24 2041-12-01 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2023-03-21
ANNUAL REPORT 2021-09-13
REINSTATEMENT 2020-10-08
REINSTATEMENT 2019-07-22
REINSTATEMENT 2017-06-07
REINSTATEMENT 2013-02-06
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-08
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-09-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State