Search icon

CAMPANIELLO REALTY, INC. - Florida Company Profile

Company Details

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

CAMPANIELLO 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: 27 May 2003 (22 years ago)
Date of dissolution: 24 Sep 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Sep 2014 (11 years ago)
Document Number: P03000057773
FEI/EIN Number 562367180

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

Address: 15165 NW 77TH AVENUE, SUITE 1003, MIAMI LAKES, FL, 33014
Mail Address: 15165 NW 77TH AVENUE, SUITE 1003, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPANIELLO THOMAS Director 15165 NW 77TH AVENUE, MIAMI LAKES, FL, 33014
GLASSMAN LISA I Agent 18851 N.E. 29TH AVENUE - SUITE 700, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-09-24 - -
CHANGE OF MAILING ADDRESS 2011-03-16 15165 NW 77TH AVENUE, SUITE 1003, MIAMI LAKES, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2008-12-01 18851 N.E. 29TH AVENUE - SUITE 700, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-01 15165 NW 77TH AVENUE, SUITE 1003, MIAMI LAKES, FL 33014 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-09-24
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-01-15
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-02-04
Reg. Agent Change 2008-12-01
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State