Search icon

FISHER BRAY REAL ESTATE GROUP, INC.

Company Details

Entity Name: FISHER BRAY REAL ESTATE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Feb 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Mar 2008 (17 years ago)
Document Number: P08000022018
FEI/EIN Number 26-2130224
Address: 1511 NE 4TH AVE, Fort Lauderdale, FL 33304
Mail Address: 1511 NE 4TH AVE, Fort Lauderdale, FL 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Bray, John Mckay Agent 1511 NE 4TH AVE, Fort Lauderdale, FL 33304

President

Name Role Address
Fisher, Murray M President 1511 NE 4TH AVE, Fort Lauderdale, FL 33304

Vice President

Name Role Address
Bray, John M Vice President 1511 NE 4TH AVE, Fort Lauderdale, FL 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000118148 CAR PROPERTIES ACTIVE 2023-09-25 2028-12-31 No data 1511 NE 4TH AVE, FORT LAUDERDALE, FL, 33304
G23000118145 850 W CYPRESS PARTNERS ACTIVE 2023-09-25 2028-12-31 No data 1511 NE 4TH AVE, FORT LAUDERDALE, FL, 33304
G23000085820 MACY'S PRIZE ACTIVE 2023-07-21 2028-12-31 No data 1511 NE 4TH AVE, FORT LAUDERDALE, FL, 33304
G22000151107 BROWARD COLLIER PROPERTIES ACTIVE 2022-12-08 2027-12-31 No data 1511 NE 4TH AVE, FORT LAUDERDALE, FL, 33304
G22000100638 HAWKINS PROPERTIES OF HIGHLANDS ACTIVE 2022-08-25 2027-12-31 No data 1511 NE 4TH AVE, FORT LAUDERDALE, FL, 33304
G22000075881 8 SOUTH ACTIVE 2022-06-23 2027-12-31 No data 1511 NE 4TH AVE, FORT LAUDERDALE, FL, 33304
G22000006838 SEA OWL 1 ACTIVE 2022-01-19 2027-12-31 No data 1511 NE 4TH AVE, FORT LAUDERDALE, FL, 33304
G22000018755 SEA OWL ACTIVE 2022-01-18 2027-12-31 No data 1511 NE 4TH AVE, FORT LAUDERDALE, FL, 33304
G22000006172 6 SOUTH ACTIVE 2022-01-18 2027-12-31 No data 1511 NE 4TH AVE, FORT LAUDERDALE, FL, 33304
G22000009084 SEA OWL ACTIVE 2022-01-12 2027-12-31 No data 1511 NE 4TH AVE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 1511 NE 4TH AVE, Fort Lauderdale, FL 33304 No data
CHANGE OF MAILING ADDRESS 2021-01-11 1511 NE 4TH AVE, Fort Lauderdale, FL 33304 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 1511 NE 4TH AVE, Fort Lauderdale, FL 33304 No data
REGISTERED AGENT NAME CHANGED 2018-01-11 Bray, John Mckay No data
AMENDMENT 2008-03-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9550027409 2020-05-20 0455 PPP 2805 East Oakland Park Blvd #433, FORT LAUDERDALE, FL, 33306-1802
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18320
Loan Approval Amount (current) 18320
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33306-1802
Project Congressional District FL-23
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18451.29
Forgiveness Paid Date 2021-02-11

Date of last update: 25 Feb 2025

Sources: Florida Department of State