Entity Name: | E. BEHAR REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
E. BEHAR REALTY, 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: | 23 Nov 2005 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P05000155333 |
FEI/EIN Number |
203842347
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12555 BISCAYNE BLVD, #423, NORTH MIAMI, FL, 33181 |
Mail Address: | PO BOX 545833, SURFSIDE, FL, 33154, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEHAR ELAINE | President | PO BOX 545833, SURFSIDE, FL, 33154 |
BEHAR ELAINE | Agent | 12555 BISCAYNE BLVD, NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-05 | 12555 BISCAYNE BLVD, #423, NORTH MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2015-03-03 | 12555 BISCAYNE BLVD, #423, NORTH MIAMI, FL 33181 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-08-22 | 12555 BISCAYNE BLVD, #423, NORTH MIAMI, FL 33181 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-02-19 |
ANNUAL REPORT | 2013-01-03 |
ANNUAL REPORT | 2012-03-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State