Search icon

OPEN REALTY, INC. - Florida Company Profile

Company Details

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

OPEN 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: 25 Jul 2007 (18 years ago)
Date of dissolution: 17 Jul 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Jul 2012 (13 years ago)
Document Number: P07000084281
FEI/EIN Number 260618227

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

Address: 3900 NW 79 AVENUE, SUITE 438, MIAMI, FL, 33166, US
Mail Address: 3900 NW 79 AVENUE, SUITE 438, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ DAVID H President 3900 NW 79 AVENUE # 438, MIAMI, FL, 33166
GOMEZ HERNAN D Agent 3900 NW 79 AVE., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CONVERSION 2012-07-17 - CONVERSION MEMBER. RESULTING CORPORATION WAS L12000093016. CONVERSION NUMBER 300000124073
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 3900 NW 79 AVENUE, SUITE 438, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2009-04-28 3900 NW 79 AVENUE, SUITE 438, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 3900 NW 79 AVE., 438, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2008-01-08 GOMEZ, HERNAN DAVID -
AMENDMENT 2007-08-15 - -

Documents

Name Date
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-01-08
Off/Dir Resignation 2007-12-07
Amendment 2007-08-15
Domestic Profit 2007-07-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State