Search icon

ONE STOP REALTY DORAL, INC. - Florida Company Profile

Company Details

Entity Name: ONE STOP REALTY DORAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONE STOP REALTY DORAL, 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: 22 Nov 2004 (20 years ago)
Document Number: P04000159237
FEI/EIN Number 593789314

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

Mail Address: 2530 SW 87 AVE, MIAMI, FL, 33165
Address: 1500 NW 89 Ct., SUITE 101, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONE STOP REALTY, INC. Agent -
BEJERANO SAMUEL President 2530 SW 87 AVE, MIAMI, FL, 33165
BEJERANO SAMUEL Treasurer 2530 SW 87 AVE, MIAMI, FL, 33165
BEJERANO SAMUEL Director 2530 SW 87 AVE, MIAMI, FL, 33165
BEJERANO ALICE M Vice President 2530 SW 87 AVE, MIAMI, FL, 33165
BEJERANO ALICE M Secretary 2530 SW 87 AVE, MIAMI, FL, 33165
BEJERANO ALICE M Director 2530 SW 87 AVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 1500 NW 89 Ct., SUITE 101, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2005-04-18 ONE STOP REALTY -
REGISTERED AGENT ADDRESS CHANGED 2005-04-18 2530 SW 87 AVE., MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State