Search icon

ACTUAL REALTY CORP. - Florida Company Profile

Company Details

Entity Name: ACTUAL REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTUAL REALTY CORP. 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: 25 May 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P04000083354
FEI/EIN Number 201455666

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

Address: 736 NW 129 PLACE, MIAMI, FL, 33182, US
Mail Address: P.O. Box 941236, MIAMI, FL, 33194, US
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ RAMON M President 8550 W FLAGLER STREET, SUITE 121, MIAMI, FL, 33144
VENEGAS XIOMARA L Vice President 8550 W FLAGLER ST. SUITE 121, MIAMI, FL, 33144
VENEGAS XIOMARA L Treasurer 8550 W FLAGLER ST. SUITE 121, MIAMI, FL, 33144
NUNEZ RODOLFO E Agent 3191 CORAL WAY, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 736 NW 129 PLACE, MIAMI, FL 33182 -
CHANGE OF MAILING ADDRESS 2015-03-20 736 NW 129 PLACE, MIAMI, FL 33182 -
CANCEL ADM DISS/REV 2010-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-04-20
REINSTATEMENT 2010-01-25
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-01-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State