Search icon

FRE-REALTY INC. - Florida Company Profile

Company Details

Entity Name: FRE-REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRE-REALTY 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: 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: 16 Nov 2004 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P04000156403
FEI/EIN Number NOT APPLICABLE

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

Mail Address: PO BOX 1179, HALLANDALE, FL, 33008, US
Address: 17071 W DIXIE HWY, MIAMI, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATIN PROJECT, LLC Agent -
FRANCO JUAN F Director PO BOX 1179, HALLANDALE, FL, 33008
WALZER MARK Director 9208 NW 73 ST, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 17071 W DIXIE HWY, 100, MIAMI, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 17071 W DIXIE HWY, 100, MIAMI, FL 33160 -
CHANGE OF MAILING ADDRESS 2012-04-29 17071 W DIXIE HWY, 100, MIAMI, FL 33160 -
REGISTERED AGENT NAME CHANGED 2012-04-29 LATIN PROJECT, LLC -
AMENDMENT 2008-10-24 - -
AMENDMENT 2006-07-21 - -

Documents

Name Date
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-29
Amendment 2008-10-24
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
Amendment 2006-07-21
ANNUAL REPORT 2006-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State