Search icon

FORTYFOUR RE, INC. - Florida Company Profile

Company Details

Entity Name: FORTYFOUR RE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORTYFOUR RE, 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 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2023 (a year ago)
Document Number: P12000051527
FEI/EIN Number 90-0855465

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

Address: 3901 S Ocean Dr, HOLLYWOOD, FL, 33019, US
Mail Address: 3402 NE 171 St, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLIA MARIA CANDELA President 3402 NE 171 ST, NORTH MIAMI BEACH, FL, 33160
GOLIA MARIA CANDELA Treasurer 3402 NE 171 ST, NORTH MIAMI BEACH, FL, 33160
WALAS ORNELLA LUJAN Vice President 3402 NE 171 ST, NORTH MIAMI BEACH, FL, 33160
WALAS TIZIANA C Secretary 3402 NE 171 ST, NORTH MIAMI BEACH, FL, 33160
WALAS TIZIANA C Vice President 3402 NE 171 ST, NORTH MIAMI BEACH, FL, 33160
Golia Maria C Agent 3402 NE 171 St, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-08 Golia, Maria Candela -
AMENDMENT 2020-09-08 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 3901 S Ocean Dr, 11 H, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2017-01-18 3901 S Ocean Dr, 11 H, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-18 3402 NE 171 St, NORTH MIAMI BEACH, FL 33160 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000064812 TERMINATED 1000000649587 BROWARD 2014-12-18 2035-01-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000064838 TERMINATED 1000000649589 BROWARD 2014-12-18 2035-01-08 $ 630.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-05-14
REINSTATEMENT 2023-12-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-08
Amendment 2020-09-08
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-25

Date of last update: 02 May 2025

Sources: Florida Department of State