Search icon

REAL ESTATE OF FLORIDA BROWARD COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: REAL ESTATE OF FLORIDA BROWARD COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REAL ESTATE OF FLORIDA BROWARD COUNTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Feb 2004 (21 years ago)
Document Number: P04000031869
FEI/EIN Number 200740979

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

Address: 120 E. OAKLAND PARK BOULEVARD, SUITE 105, OAKLAND PARK, FL, 33334, US
Mail Address: 15232 SW 54th Street, Miramar, FL, 33027, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aldana Brenda President 15232 SW 54th Street, Hollywood, FL, 33027
Aldana Diego Vice President 15232 SW 54th Street, Miramar, FL, 33027
ALDANA BRENDA Agent 15232 SW 54th Street, Miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000010460 REAL ESTATE OF FLORIDA ACTIVE 2023-01-23 2028-12-31 - 15232 SW 54TH STREET, HOLLYWOOD, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-23 ALDANA, BRENDA -
REGISTERED AGENT ADDRESS CHANGED 2024-03-23 15232 SW 54th Street, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2023-03-27 120 E. OAKLAND PARK BOULEVARD, SUITE 105, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-28 120 E. OAKLAND PARK BOULEVARD, SUITE 105, OAKLAND PARK, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2024-03-23
AMENDED ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State