Search icon

REAL ESTATE DEVELOPERS HOLDING, CORP. - Florida Company Profile

Company Details

Entity Name: REAL ESTATE DEVELOPERS HOLDING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REAL ESTATE DEVELOPERS HOLDING, CORP. 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: 27 Jan 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000013928
FEI/EIN Number 202303522

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

Address: 600 NE 27TH STREET,, MIAMI, FL, 33127, US
Mail Address: 600 NE 27TH STREET,, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTEGA Jorge A President 99 SW 7 STREET SUITE B, MIAMI, FL, 33130
ORTEGA Jorge A Director 99 SW 7 STREET SUITE B, MIAMI, FL, 33130
ORTEGA Jorge A Treasurer 99 SW 7 STREET SUITE B, MIAMI, FL, 33130
Ortega Jorge A Agent 99 SW 7 STREET SUITE B, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-22 600 NE 27TH STREET,, UNIT 904, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2016-06-22 600 NE 27TH STREET,, UNIT 904, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2015-04-30 Ortega, Jorge A -
REGISTERED AGENT ADDRESS CHANGED 2014-11-05 99 SW 7 STREET SUITE B, MIAMI, FL 33130 -
REINSTATEMENT 2014-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000342229 TERMINATED 1000000593472 DADE 2014-03-10 2034-03-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119 KING
J13000894700 TERMINATED 1000000396366 MIAMI-DADE 2013-05-01 2033-05-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000833272 TERMINATED 1000000244143 DADE 2011-12-14 2031-12-21 $ 480.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-11-05
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-30
Dom/For AR 2011-06-06
ANNUAL REPORT 2010-12-02
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State