Entity Name: | RESIDENCE REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RESIDENCE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Oct 2009 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 Mar 2010 (15 years ago) |
Document Number: | P09000089466 |
FEI/EIN Number |
271245772
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7452 SW 48th Street, MIAMI, FL, 33155, US |
Address: | 7452 SW 48TH STREET, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA-CARRILLO PAOLA M | Chief Executive Officer | 7452 SW 48TH STREET, MIAMI, FL, 33155 |
HARRIS ELLIOTT | Agent | 111 S.W. 3RD STREET, SIXTH FLOOR, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-29 | Garcia-Carrillo, Paola M | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-29 | 7452 SW 48TH STREET, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2019-03-13 | 7452 SW 48TH STREET, MIAMI, FL 33155 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-17 | 7452 SW 48TH STREET, MIAMI, FL 33155 | - |
NAME CHANGE AMENDMENT | 2010-03-15 | RESIDENCE REALTY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State