Search icon

SAMUELSON REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: SAMUELSON REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAMUELSON REAL ESTATE, 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: 29 May 2012 (13 years ago)
Date of dissolution: 07 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Nov 2019 (5 years ago)
Document Number: P12000049575
FEI/EIN Number 990377006

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

Address: 1390 Brickell Avenue Suite 200, Miami, FL, 33131, US
Mail Address: 1390 Brickell Avenue Suite 200, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORCHO INC. Director 1390 Brickell Avenue Suite 200, Miami, FL, 33131
ALVARO CASTILLO B., PA Agent 1390 Brickell Avenue Suite 200, Miami, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 1390 Brickell Avenue Suite 200, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-04-28 1390 Brickell Avenue Suite 200, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2016-04-28 ALVARO CASTILLO B., PA -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 1390 Brickell Avenue Suite 200, Miami, FL 33131 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-07
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-02-01
Domestic Profit 2012-05-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State