Search icon

FCI INTERNATIONAL REALTY, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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