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 |
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 |
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 |
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 | - | - |
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