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. |
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 |
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 |
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 | - |
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