Search icon

REAL ESTATE EXCHANGE GROUP, CORP. - Florida Company Profile

Company Details

Entity Name: REAL ESTATE EXCHANGE GROUP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REAL ESTATE EXCHANGE GROUP, 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: 10 Oct 2005 (20 years ago)
Document Number: P05000138239
FEI/EIN Number 20-3662663

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

Address: 2275 BISCAYNE BLVD, SUITE # 1, MIAMI, FL, 33137
Mail Address: 2275 BISCAYNE BLVD., SUITE #1, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASTOR MARIANO Secretary 2275 BISCAYNE BLVD, MIAMI, FL, 33137
PASTOR MARIANO President 2275 BISCAYNE BLVD, MIAMI, FL, 33137
PASTOR MARIANO Director 2275 BISCAYNE BLVD, MIAMI, FL, 33137
SIRULNIK ALEX DESQ. Agent 2199 PONCE DE LEON BOULEVARD, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-24 SIRULNIK, ALEX D, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 2199 PONCE DE LEON BOULEVARD, Suite #301, MIAMI, FL 33134 -
CHANGE OF MAILING ADDRESS 2009-03-25 2275 BISCAYNE BLVD, SUITE # 1, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-11 2275 BISCAYNE BLVD, SUITE # 1, MIAMI, FL 33137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000734583 TERMINATED 1000000386005 MIAMI-DADE 2013-04-12 2033-04-17 $ 1,000.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000525472 TERMINATED 1000000223206 DADE 2011-07-12 2031-08-17 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State