Search icon

CONSOLIDATED REALTY MANAGEMENT CORP - Florida Company Profile

Company Details

Entity Name: CONSOLIDATED REALTY MANAGEMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSOLIDATED REALTY MANAGEMENT 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: 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: 13 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2022 (3 years ago)
Document Number: P05000126454
FEI/EIN Number 203968931

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

Address: 5464 Cicada Way, Palm Beach Gardens, FL, 33138, US
Mail Address: 5464 Cicada Way, Palm Beach Gardens, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ KEVIN President 32-72 STEINWAY STREET, ASTORIA, NY, 11103
PEREZ KEVIN Director 32-72 STEINWAY STREET, ASTORIA, NY, 11103
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-24 - -
CHANGE OF MAILING ADDRESS 2022-10-24 5464 Cicada Way, Palm Beach Gardens, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-24 5464 Cicada Way, Palm Beach Gardens, FL 33138 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-07 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2020-08-07 - -
REGISTERED AGENT NAME CHANGED 2020-08-07 Business Filings Incorporated -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000077255 ACTIVE 1000000944187 DADE 2023-02-13 2043-02-22 $ 1,015.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000525576 ACTIVE 1000000789956 DADE 2018-07-16 2038-07-25 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J14000701085 TERMINATED 1000000630542 DADE 2014-05-22 2034-05-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000894775 TERMINATED 1000000396567 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
J13000733494 TERMINATED 1000000385361 MIAMI-DADE 2013-04-12 2033-04-17 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-10-24
REINSTATEMENT 2020-08-07
REINSTATEMENT 2013-02-12
DEBIT MEMO# 05115-H 2012-07-30
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State