Entity Name: | REAL ESTATE ADVISORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REAL ESTATE ADVISORS, 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: | 16 Jan 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P09000005491 |
FEI/EIN Number |
800339630
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 Brickell Ave, Miami, FL, 33131, US |
Mail Address: | 801 Brickell Ave, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson Luc | Chief Executive Officer | 801 Brickell Ave, Miami, FL, 33131 |
Johnson Luc | Agent | 801 Brickell Ave, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-21 | 801 Brickell Ave, Suite 800, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-21 | 801 Brickell Ave, Suite 800, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2021-11-21 | 801 Brickell Ave, Suite 800, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2021-11-21 | Johnson, Luc | - |
REINSTATEMENT | 2021-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2011-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-11-21 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-04-27 |
REINSTATEMENT | 2011-10-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State