Search icon

ACE REAL ESTATE GROUP, INC. - Florida Company Profile

Company Details

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

ACE REAL ESTATE GROUP, 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: 28 Sep 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Feb 2013 (12 years ago)
Document Number: P12000082852
FEI/EIN Number 46-1111705

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

Address: 300 SW 6 ST, FORT LAUDERDALE, FL, 33315, US
Mail Address: 300 SW 6 ST, FORT LAUDERDALE, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ ERIC A President 300 SW 6 ST, FORT LAUDERDALE, FL, 33315
STRAUS ARNOLD M Agent 10081 PINES BOULEVARD, PEMBROKE PINES, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000114895 EASY BUILDER EXPIRED 2018-10-23 2023-12-31 - 950 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 300 SW 6 ST, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2022-04-30 300 SW 6 ST, FORT LAUDERDALE, FL 33315 -
AMENDMENT 2013-02-01 - -
AMENDMENT 2012-10-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-07-03
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State