Search icon

EXTRA REALTY COMPANY - Florida Company Profile

Company Details

Entity Name: EXTRA REALTY COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXTRA REALTY COMPANY 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: 12 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000076441
FEI/EIN Number 201283151

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

Address: 11890 SW 8 ST STE 202, MIAMI, FL, 33184
Mail Address: 11890 SW 8 ST STE 202, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVILA ROSA MARIA President 3000 SW 79 AVE, MIAMI, FL, 33155
RODRIGUEZ FRANK A Director 662 EAST 21 STREET, HIALEAH, FL, 33013
DAVILA ROSA MARIA Agent 11890 SW 8 ST STE 202, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-19 11890 SW 8 ST STE 202, MIAMI, FL 33184 -
CANCEL ADM DISS/REV 2007-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-19 11890 SW 8 ST STE 202, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2007-09-19 11890 SW 8 ST STE 202, MIAMI, FL 33184 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2004-06-28 - -
REGISTERED AGENT NAME CHANGED 2004-06-28 DAVILA, ROSA MARIA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001278671 TERMINATED 1000000518065 DADE 2013-08-01 2033-08-16 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001024828 TERMINATED 1000000504216 MIAMI-DADE 2013-05-20 2033-05-29 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000430044 TERMINATED 1000000266117 MIAMI-DADE 2012-04-18 2032-05-23 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2008-05-05
REINSTATEMENT 2007-09-19
ANNUAL REPORT 2006-02-23
Reg. Agent Change 2005-07-15
ANNUAL REPORT 2005-03-15
Amendment 2004-06-28
Domestic Profit 2004-05-12

Date of last update: 01 May 2025

Sources: Florida Department of State