Search icon

2011 REALTY INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: 2011 REALTY INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2011 REALTY INVESTMENTS, 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: 06 Dec 2011 (13 years ago)
Document Number: P11000103835
FEI/EIN Number 453995419

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 8200 SW 117 AVE, MIAMI, FL, 33183, US
Address: 8200 SW 117th Ave, Miami, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE PRISCO CLAUDIO President 13686 SW 161st PL, MIAMI, FL, 33196
DE PRISCO CLAUDIO Secretary 13686 SW 161st PL, MIAMI, FL, 33196
DE PRISCO CLAUDIO Treasurer 13686 SW 161st PL, MIAMI, FL, 33196
DE PRISCO CLAUDIO Director 13686 SW 161st PL, MIAMI, FL, 33196
De Prisco Claudio Agent 13686 SW 161st PL, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 8200 SW 117th Ave, 400, Miami, FL 33183 -
CHANGE OF MAILING ADDRESS 2022-04-21 8200 SW 117th Ave, 400, Miami, FL 33183 -
REGISTERED AGENT NAME CHANGED 2022-04-21 De Prisco, Claudio -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 13686 SW 161st PL, MIAMI, FL 33196 -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-12

Date of last update: 02 May 2025

Sources: Florida Department of State