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 |
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 |
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 | - |
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 |
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