Search icon

REAL REAL ESTATE HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: REAL REAL ESTATE HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REAL REAL ESTATE HOLDINGS, 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: 29 Oct 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2011 (14 years ago)
Document Number: P04000149270
FEI/EIN Number 260126548

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

Address: 16900 NE 19th Ave, North Miami Beach, FL, 33162, US
Mail Address: PO BOX 310686, Miami, FL, 33231, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAVO A NICOLAS Manager PO BOX 310686, MIAMI, FL, 33231
LIPSON STUART A Agent 16900 NE 19th Ave, North Miami Beach, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 16900 NE 19th Ave, North Miami Beach, FL 33162 -
REGISTERED AGENT NAME CHANGED 2018-03-26 LIPSON, STUART A -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 16900 NE 19th Ave, North Miami Beach, FL 33162 -
CHANGE OF MAILING ADDRESS 2017-04-12 16900 NE 19th Ave, North Miami Beach, FL 33162 -
REINSTATEMENT 2011-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State