Entity Name: | INSIGHT REAL ESTATE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Jan 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2014 (11 years ago) |
Document Number: | P10000007401 |
FEI/EIN Number | 271830401 |
Address: | 1395 Brickell Ave suite 800, MIAMI, FL, 33131, US |
Mail Address: | 1395 Brickell Ave suite 800, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUELLAR ANTONIO | Agent | 1395 Brickell Ave suite 800, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
CUELLAR ANTONIO | President | 1395 Brickell Ave suite 800, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000076835 | INSIGHT REAL ESTATE INVESTMENTS | EXPIRED | 2010-08-20 | 2015-12-31 | No data | 1000 WEST AVE SUITE 517, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-01 | 1395 Brickell Ave suite 800, MIAMI, FL 33131 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-01 | 1395 Brickell Ave suite 800, MIAMI, FL 33131 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-01 | 1395 Brickell Ave suite 800, MIAMI, FL 33131 | No data |
REINSTATEMENT | 2014-04-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
AMENDMENT AND NAME CHANGE | 2010-08-30 | INSIGHT REAL ESTATE INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State