Entity Name: | MANICANA REALTY INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MANICANA REALTY 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: | 30 Apr 2020 (5 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 30 Apr 2020 (5 years ago) |
Document Number: | P09000088958 |
FEI/EIN Number |
271215187
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1884 NE 187 STREET, N.MIAMI BEACH, FL, 33179, US |
Mail Address: | 1884 NE 187 STREET, N.MIAMI BEACH, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARANO NICOLAS A | President | 1884 NE 187 ST., N.MIAMI BEACH, FL, 33179 |
FARANO CARIDAD M | Vice President | 1884 NE 187 ST., N.MIAMI BEACH, FL, 33179 |
Widmaier AnaRita | Coun | 2131 NE Miami Garden Drive, N.MIAMI BEACH, FL, 33179 |
FARANO NICOLAS A | Agent | 1884 NE 187 STREET, N.MIAMI BEACH, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2020-04-30 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L17000019273. MERGER NUMBER 500000202625 |
REINSTATEMENT | 2011-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-05-12 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-03-06 |
ANNUAL REPORT | 2012-03-19 |
REINSTATEMENT | 2011-02-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State