Search icon

REAL ESTATE SERVICE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: REAL ESTATE SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REAL ESTATE SERVICE CENTER, 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: 01 Jul 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000094251
FEI/EIN Number 141999051

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

Address: 5601 SW 69 Avenue, Miami, FL, 33143, US
Mail Address: 5601 SW 69 Avenue, Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAMIL AGUAD President 5601 SW 69 Avenue, Miami, FL, 33143
YAMIL AGUAD Agent 5601 SW 69 Avenue, Miami, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 5601 SW 69 Avenue, Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2019-05-01 5601 SW 69 Avenue, Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 5601 SW 69 Avenue, Miami, FL 33143 -
REGISTERED AGENT NAME CHANGED 2008-05-24 YAMIL, AGUAD -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-01-06
ANNUAL REPORT 2012-09-12
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State