Search icon

THE REAL ESTATE DOCTORS, INC. - Florida Company Profile

Company Details

Entity Name: THE REAL ESTATE DOCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE REAL ESTATE DOCTORS, 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: 21 Aug 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000093424
FEI/EIN Number 260763723

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

Address: 7940 SW 20 Street, MIAMI, FL, 33155, US
Mail Address: 7940 SW 20 Street, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIMA LEGNE President 7940 SW 20 Street, MIAMI, FL, 33155
MONTES JAVIER J Vice President 7940 SW 20 Street, MIAMI, FL, 33155
MONTES JAVIER Agent 7940 SW 20 Street, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000068576 FAST HOME BUYERS EXPIRED 2015-07-01 2020-12-31 - 3909 ALHAMBRA COURT, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-29 7940 SW 20 Street, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2018-05-29 7940 SW 20 Street, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-29 7940 SW 20 Street, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2011-01-06 MONTES, JAVIER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001114657 TERMINATED 1000000701196 DADE 2015-12-04 2035-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001382440 TERMINATED 1000000505185 MIAMI-DADE 2013-09-03 2033-09-12 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001089185 TERMINATED 1000000361293 MIAMI-DADE 2013-06-07 2033-06-12 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000389836 TERMINATED 1000000265089 MIAMI-DADE 2012-04-18 2032-05-09 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2018-05-29
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State