Entity Name: | ANSASI REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANSASI 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: | 09 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Nov 2015 (9 years ago) |
Document Number: | P13000057757 |
FEI/EIN Number |
46-3142723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2920 ne 207th st, AVENTURA, FL, 33180, US |
Mail Address: | 2920 NE 207th st, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WAXMAN DAVID | Chief Executive Officer | 2920 NE 207th st, AVENTURA, FL, 33180 |
KLEIN KENNETH | Vice President | 2920 NE 207th st, AVENTURA, FL, 33180 |
WAXMAN DAVID | Agent | 2920 NE 207th st, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-12 | 2920 ne 207th st, Suite 1007, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2024-07-12 | 2920 ne 207th st, Suite 1007, AVENTURA, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-12 | 2920 NE 207th st, Suite 1007, AVENTURA, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2015-11-11 | WAXMAN, DAVID | - |
REINSTATEMENT | 2015-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2014-02-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-12 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-07-20 |
REINSTATEMENT | 2015-11-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State