Search icon

NR REALTY, INC. - Florida Company Profile

Company Details

Entity Name: NR REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NR 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: 01 Nov 2006 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P06000138303
FEI/EIN Number 205807603

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

Address: 1111 PARK CENTRE BLVD., STE 450, MIAMI GARDENS, FL, 33169
Mail Address: 1111 PARK CENTRE BLVD., STE 450, MIAMI GARDENS, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOTTESMANN RON Director 1111 PARK CENTRE BLVD. STE 450, MIAMI GARDENS, FL, 33169
SHOSHANI NIR Director 1111 PARK CENTRE BLVD. STE 450, MIAMI GARDENS, FL, 33169
ATTERIDGE CHRISTOPHER Director 1111 PARK CENTRE BLVD. STE 450, MIAMI GARDENS, FL, 33169
GOTTESMAN RON Agent 1111 PARK CENTRE BLVD., MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-04 1111 PARK CENTRE BLVD., STE 450, MIAMI GARDENS, FL 33169 -
AMENDMENT 2006-12-08 - -

Documents

Name Date
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State