Search icon

CENTURY 100 REALTY INC. - Florida Company Profile

Company Details

Entity Name: CENTURY 100 REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTURY 100 REALTY 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: 22 Aug 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P12000072194
FEI/EIN Number APPLIED FOR

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

Address: 12958 SW 133 CT, MIAMI, FL, 33186, US
Mail Address: 12960 SW 133 CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVILA OSCAR O Vice President 8697 SW 161 CT, MIAMI, FL, 33186
GUIMOYE JORGE Director 8697 SW 161 CT., MIAMI, FL, 33193
GUIMOYE JORGE G Agent 13850 SW 62 ST # 102, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-06-10 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 13850 SW 62 ST # 102, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2015-06-10 12958 SW 133 CT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2015-06-10 GUIMOYE, JORGE G -
CHANGE OF PRINCIPAL ADDRESS 2015-06-10 12958 SW 133 CT, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-09-07 - -

Documents

Name Date
REINSTATEMENT 2015-06-10
Amendment 2012-09-07
Domestic Profit 2012-08-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State