Search icon

FINITE REAL ESTATE CORPORATION - Florida Company Profile

Company Details

Entity Name: FINITE REAL ESTATE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINITE REAL ESTATE CORPORATION 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 Aug 2006 (19 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: P06000110165
FEI/EIN Number 205451773

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

Address: 8425 Biscayne Blvd, suite 204, Miami, FL, 33138, US
Mail Address: 8425 Biscayne Blvd suite 204, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAIGE SIMONA Chief Executive Officer 2655 Collins Ave apt 708, Miami Beach, FL, 33140
DENTICO MICHELLE Chief Operating Officer 9280 BISCAYNE BLVD #E, MIAMI SHORES, FL, 33138
PAIGE SIMONA Agent 8425 Biscayne Blvd, Miami, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000048367 FINITE COMMERCIAL EXPIRED 2014-05-15 2019-12-31 - 16850 COLLINS AVE #112128, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-11 8425 Biscayne Blvd, suite 204, Miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-11 8425 Biscayne Blvd, suite 204, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2015-03-11 8425 Biscayne Blvd, suite 204, Miami, FL 33138 -
AMENDMENT 2014-04-09 - -
AMENDMENT 2011-02-07 - -
REGISTERED AGENT NAME CHANGED 2011-02-07 PAIGE, SIMONA -
CANCEL ADM DISS/REV 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Amendment 2015-07-06
ANNUAL REPORT 2015-03-11
Amendment 2014-04-09
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-04-14
Amendment 2011-02-07
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State