Search icon

FREEDOM REAL ESTATE SOLUTION INC - Florida Company Profile

Company Details

Entity Name: FREEDOM REAL ESTATE SOLUTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREEDOM REAL ESTATE SOLUTION 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: 14 Aug 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000070001
FEI/EIN Number 46-0778766

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

Address: 14663 SW 141 CT, MIAMI, FL, 33186, US
Mail Address: 14663 SW 141 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIAN PRZYSTUP & ASSOCIATES LLC Agent -
MORTAZAVI FAHIM President 14663 SW 141 CT, MIAMI, FL, 33186
MORTAZAVI FAHIM Director 14663 SW 141 CT, MIAMI, FL, 33186
MORTAZAVI JENNIFER Vice President 14663 SW 141 CT, MIAMI, FL, 33186
MORTAZAVI JENNIFER Director 14663 SW 141 CT, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000066352 THE SHABBY REHAB EXPIRED 2014-06-26 2019-12-31 - 17109 SW 137TH CT, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-22 4885 NW 7TH AVE, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-16 14663 SW 141 CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2015-03-16 14663 SW 141 CT, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-04-19
Domestic Profit 2012-08-14

Date of last update: 01 May 2025

Sources: Florida Department of State