Search icon

INTERAMERICAN REAL ESTATE GROUP, INC. - Florida Company Profile

Company Details

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

INTERAMERICAN REAL ESTATE GROUP, 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: 21 Mar 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P05000043177
FEI/EIN Number 202585748

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

Address: 16505 SW 104 CT, Miami, FL, 33157, US
Mail Address: 16505 SW 104 CT, Miami, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELIAS JOSEF A President 16505 SW 104 CT, Miami, FL, 33157
ELIAS ELVIA C Vice President 16505 SW 104 CT, Miami, FL, 33157
ELIAS JOSEF A Agent 16505 SW 104 CT, Miami, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-03-28 16505 SW 104 CT, Miami, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-28 16505 SW 104 CT, Miami, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-28 16505 SW 104 CT, Miami, FL 33157 -
REINSTATEMENT 2013-04-25 - -
PENDING REINSTATEMENT 2013-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-04-21 ELIAS, JOSEF A -
AMENDMENT 2005-08-01 - -

Documents

Name Date
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-04-15
REINSTATEMENT 2013-04-25
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-01-10
Amendment 2005-08-01
Domestic Profit 2005-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State