Search icon

REALM CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: REALM CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REALM CONSULTING, 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: 12 Jan 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P09000002945
FEI/EIN Number 800329196

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

Address: 8004 NW 154 STREET, #151, MIAMI LAKES, FL, 33016
Mail Address: 8004 NW 154 STREET, #151, MIAMI LAKES, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTE LIZMARY President 8004 NW 154 STREET, #151, MIAMI LAKES, FL, 33016
FORTE LIZMARY Agent 8004 NW 154 STREET, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000014747 THREE LITTLE CUPCAKES EXPIRED 2010-02-16 2015-12-31 - 8004 NW 154TH STREET, SUITE 151, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-02-25 FORTE, LIZMARY -

Documents

Name Date
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
Off/Dir Resignation 2011-06-13
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-14
Domestic Profit 2009-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State