Entity Name: | RESULTS REALTY, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RESULTS 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: |
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: | 18 Oct 2012 (13 years ago) |
Document Number: | P12000088453 |
FEI/EIN Number |
90-0904397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 SW 78 Court, MIAMI, FL, 33144, US |
Mail Address: | 401 SW 78 Court, MIAMI, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYES JUAN | President | 401 SW 78 Court, MIAMI, FL, 33144 |
Reyes Julie | Vice President | 401 SW 78 Court, MIAMI, FL, 33144 |
REYES JUAN | Agent | 401 SW 78 Court, MIAMI, FL, 33144 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000149761 | ELO'S CROQUETAS | ACTIVE | 2022-12-06 | 2027-12-31 | - | 401 SW 78 CT, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 401 SW 78 Court, MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 401 SW 78 Court, MIAMI, FL 33144 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 401 SW 78 Court, MIAMI, FL 33144 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State