Search icon

REAL ESTATE ELITE GROUP, INC - Florida Company Profile

Company Details

Entity Name: REAL ESTATE ELITE GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REAL ESTATE ELITE GROUP, 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: 27 Oct 2009 (15 years ago)
Date of dissolution: 07 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jun 2020 (5 years ago)
Document Number: P09000088638
FEI/EIN Number 271192121

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

Mail Address: PO BOX 832479, MIAMI, FL, 33283
Address: 7990 SW 117 AVE STE 114, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMORA IRVING R President 10441 SW 127TH COURT, MIAMI, FL, 33186
ZAMORA IRVING R Agent 10441 SW 127TH COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-07 - -
AMENDMENT AND NAME CHANGE 2013-08-07 REAL ESTATE ELITE GROUP, INC -
CHANGE OF PRINCIPAL ADDRESS 2013-08-07 7990 SW 117 AVE STE 114, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2013-08-07 7990 SW 117 AVE STE 114, MIAMI, FL 33183 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-07
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
Amendment and Name Change 2013-08-07
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State