Search icon

FLORIDA SHORELINE REALTY CORPORATION - Florida Company Profile

Company Details

Entity Name: FLORIDA SHORELINE REALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA SHORELINE REALTY CORPORATION 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 Oct 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P02000109212
FEI/EIN Number 593762384

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

Address: 782 NW LE JEUNE ROAD, SUITE 632, MIAMI, FL, 33126
Mail Address: 782 NW LE JEUNE ROAD, SUITE 632, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUJOL LILI Director 782 NW LE JEUNE ROAD SUITE 632, MIAMI, FL, 33126
PUJOL JOE L Director 782 NW LE JEUNE ROAD SUITE 632, MIAMI, FL, 33126
PUJOL ROSA B Director 782 NW LE JEUNE ROAD SUITE 632, MIAMI, FL, 33126
PUJOL JOE L Agent 782 NW LE JEUNE ROAD, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-07-30 - -
PENDING REINSTATEMENT 2014-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-03 782 NW LE JEUNE ROAD, SUITE 632, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2009-06-03 782 NW LE JEUNE ROAD, SUITE 632, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-03 782 NW LE JEUNE ROAD, SUIE 632, MIAMI, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000499403 LAPSED 10-11257 CA 09 11TH CIR MIAMI DADE CNTY FL 2012-06-21 2017-06-29 $765,631.08 COMMUNITY BANK OF FLORIDA, 28801 S.W. 157TH AVE., HOMESTEAD, FL 33030

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-07
REINSTATEMENT 2014-07-30
REINSTATEMENT 2010-10-29
REINSTATEMENT 2009-06-03
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-14
Off/Dir Resignation 2004-09-27
Amendment 2004-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State