Search icon

CITYSIDE REALTY GROUP CORPORATION

Company Details

Entity Name: CITYSIDE REALTY GROUP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2012 (12 years ago)
Document Number: P09000046726
FEI/EIN Number 27-0267270
Address: 14411 S. Dixie Hwy, 228, MIAMI, FL 33176
Mail Address: 14411 S. Dixie Hwy, 228, MIAMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ZAMBRANO, JAVIER Agent 14411 S. Dixie Hwy, MIAMI, FL 33176

Director

Name Role Address
ZAMBRANO, JAVIER Director 14411 S. Dixie Hwy, 228 MIAMI, FL 33176

President

Name Role Address
ZAMBRANO, JAVIER President 14411 S. Dixie Hwy, 228 MIAMI, FL 33176

Secretary

Name Role Address
ZAMBRANO, JAVIER Secretary 14411 S. Dixie Hwy, 228 MIAMI, FL 33176

Treasurer

Name Role Address
ZAMBRANO, JAVIER Treasurer 14411 S. Dixie Hwy, 228 MIAMI, FL 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000088355 JEVAMA INC. ACTIVE 2024-07-23 2029-12-31 No data 14411 S DIXIE HWY, STE 228, MIAMI, FL, 33176
G14000001878 CITYSIDE MANAGEMENT GROUP EXPIRED 2014-01-06 2019-12-31 No data 8785 SW 165TH AVENUE, SUITE 109, MIAMI, FL, 33193
G09000111974 CITYSIDE REALTY GROUP EXPIRED 2009-05-29 2014-12-31 No data 16223 SW 83 LANE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 14411 S. Dixie Hwy, 228, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2017-04-03 14411 S. Dixie Hwy, 228, MIAMI, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 14411 S. Dixie Hwy, MIAMI, FL 33176 No data
REINSTATEMENT 2012-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001581918 TERMINATED 1000000532222 MIAMI-DADE 2013-10-09 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-14

Date of last update: 25 Jan 2025

Sources: Florida Department of State