Search icon

WATERHOUSE INTERNATIONAL REALTY, INC. - Florida Company Profile

Company Details

Entity Name: WATERHOUSE INTERNATIONAL REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WATERHOUSE INTERNATIONAL REALTY, 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: 05 Sep 2002 (23 years ago)
Date of dissolution: 11 Sep 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Sep 2009 (16 years ago)
Document Number: P02000096112
FEI/EIN Number 200835077

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

Address: 5810 COMMERCE LANE, SOUTH MIAMI, FL, 33143, US
Mail Address: 5810 COMMERCE LANE, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZOSMAN OFER S Director 11012 SW 80 AVENUE, MIAMI, FL, 33156
SMOLER BRUCE J Agent 2611 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-09-11 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-03 5810 COMMERCE LANE, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2008-01-03 5810 COMMERCE LANE, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2008-01-03 SMOLER, BRUCE JSR -
NAME CHANGE AMENDMENT 2003-09-25 WATERHOUSE INTERNATIONAL REALTY, INC. -

Documents

Name Date
Voluntary Dissolution 2009-09-11
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-02
ANNUAL REPORT 2006-12-11
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-02-18
ANNUAL REPORT 2004-02-24
Name Change 2003-09-25
ANNUAL REPORT 2003-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State