Search icon

BLACK RIVER REAL ESTATE, CORP. - Florida Company Profile

Company Details

Entity Name: BLACK RIVER REAL ESTATE, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

BLACK RIVER REAL ESTATE, CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 06 Sep 2013 (11 years ago)
Date of dissolution: 19 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2023 (a year ago)
Document Number: P13000073541
FEI/EIN Number 90-1024221

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

Address: 1100 SE 12TH TERRACE, DEERFIELD, FL 33441
Mail Address: 1100 SE 12TH TERRACE, DEERFIELD, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
A&F FINANCIAL,LLC Agent -
MENEGHINI MUNHOZ, VALMAR Director 1100 SE 12TH TERRACE, DEERFIELD BEACH, FL 33441
MARAFIAO M MUNHOZ, VALMAR Director 1100 SE 12TH TERRACE, DEERFIELD BEACH, FL 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-29 A&F FINANCIAL LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 4851 W HILLSBORO BLVD STE A2, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2014-09-15 1100 SE 12TH TERRACE, DEERFIELD, FL 33441 -
AMENDMENT 2014-09-15 - -
CHANGE OF MAILING ADDRESS 2014-09-15 1100 SE 12TH TERRACE, DEERFIELD, FL 33441 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
Amendment 2014-09-15

Date of last update: 21 Feb 2025

Sources: Florida Department of State