Search icon

REAL ESTATE SALES FORCE INC.

Company Details

Entity Name: REAL ESTATE SALES FORCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Oct 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Aug 2017 (7 years ago)
Document Number: P04000139726
FEI/EIN Number 201830216
Mail Address: 1262 ANDALUSIA AVE, CORAL GABLES, FL, 33134, US
Address: 814 Ponce De Leon Blvd #503, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GUERRA JORGE L Agent 1262 ANDALUSIA AVE, CORAL GABLES, FL, 33134

Vice President

Name Role Address
CARDENAS DINORAH D Vice President 1262 ANDALUSIA AVE, CORAL GABLES, FL, 33134

Director

Name Role Address
GUERRA JORGE LJR Director 1262 ANDALUSIA AVE., CORAL GABLES, FL, 33134

President

Name Role Address
GUERRA JORGE LJR President 1262 ANDALUSIA AVE., CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000063249 RESF EXPIRED 2017-06-07 2022-12-31 No data 814 PONCE DE LEON BLVD, #503, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
AMENDMENT 2017-08-18 No data No data
AMENDMENT 2016-08-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 814 Ponce De Leon Blvd #503, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2012-01-05 814 Ponce De Leon Blvd #503, Coral Gables, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 1262 ANDALUSIA AVE, CORAL GABLES, FL 33134 No data
REINSTATEMENT 2005-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-02
Amendment 2017-08-18
AMENDED ANNUAL REPORT 2017-08-09
ANNUAL REPORT 2017-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State