Entity Name: | EMPIRE REAL ESTATE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EMPIRE REAL ESTATE GROUP, 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: | 30 Oct 2003 (21 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: | P03000122258 |
FEI/EIN Number |
200355584
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4913 SW 74 COURT, MIAMI, FL, 33155, US |
Mail Address: | 4913 SW 74 COURT, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABISEID ROBERT E | President | 4913 SW 74 COURT, MIAMI, FL, 33155 |
COSTALES ANA M | Treasurer | 4913 SW 74 COURT, MIAMI, FL, 33155 |
ABISEID ROBERT E | Agent | 4913 SW 74 COURT, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 4913 SW 74 COURT, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 4913 SW 74 COURT, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 4913 SW 74 COURT, MIAMI, FL 33155 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State