Entity Name: | FCI INTERNATIONAL REALTY, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FCI INTERNATIONAL 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: | 02 Nov 2011 (13 years ago) |
Date of dissolution: | 05 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Apr 2022 (3 years ago) |
Document Number: | P11000095222 |
FEI/EIN Number |
453754060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1395 BRICKELL AVE, MIAMI, FL, 33131, US |
Mail Address: | 6280 W Atlantic Blvd, Margate, FL, 33063, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LINARES CESAR B | President | 6280 W Atlantic Blvd, Margate, FL, 33063 |
LINARES CESAR B | Agent | 6280 W Atlantic Blvd, Margate, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-05 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-15 | 1395 BRICKELL AVE, 800, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-15 | 6280 W Atlantic Blvd, Margate, FL 33063 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 1395 BRICKELL AVE, 800, MIAMI, FL 33131 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-05 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State