Search icon

US PROPERTY BROKERS, INC.

Company Details

Entity Name: US PROPERTY BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Jan 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P05000000980
FEI/EIN Number 202094332
Address: 16500 COLLINS AVE, 753, SUNNY ISLES BEACH, FL, 33160-4588, US
Mail Address: 16500 COLLINS AVE, 753, SUNNY ISLES BEACH, FL, 33160-4588, US
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ JUAN C Agent 16500 COLLINS AVE, SUNNY ISLES BEACH, FL, 331604588

President

Name Role Address
RAMIREZ JUAN C President 16500 COLLINS AVE #753, SUNNY ISLES BEACH, FL, 331604588

Director

Name Role Address
RAMIREZ JUAN C Director 16500 COLLINS AVE #753, SUNNY ISLES BEACH, FL, 33160

Secretary

Name Role Address
RAMIREZ JUAN C Secretary 16500 COLLINS AVE #753, SUNNY ISLES, FL, 33160

Treasurer

Name Role Address
RAMIREZ JUAN C Treasurer 16500 COLLINS AVE #753, SUNNY ISLES BEACH, FL, 33160

Vice President

Name Role Address
RAMIREZ IVAN E Vice President 1542 PLANTATION POINTE DR, ORLANDO, FL, 328244840

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2008-01-30 16500 COLLINS AVE, 753, SUNNY ISLES BEACH, FL 33160-4588 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-10 16500 COLLINS AVE, 753, SUNNY ISLES BEACH, FL 33160-4588 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-10 16500 COLLINS AVE, 753, SUNNY ISLES BEACH, FL 33160-4588 No data

Documents

Name Date
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-01-12
Domestic Profit 2005-01-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State