Search icon

EXCLUSIVE TRUST REALTY, INC. - Florida Company Profile

Company Details

Entity Name: EXCLUSIVE TRUST REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXCLUSIVE TRUST 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: 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: 07 Nov 2013 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P13000091499
FEI/EIN Number 46-4068489

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

Address: 2930 BISCAYNE BLVD, MIAMI, FL, 33137
Mail Address: 2930 BISCAYNE BLVD, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ AMAURY Vice President 2930 BISCAYNE BLVD, MIAMI, FL, 33137
CHAVARRIA ARAMED D President 2930 BISCAYNE BLVD, MIAMI, FL, 33137
CHAVARRIA ARAMED D Treasurer 2930 BISCAYNE BLVD, MIAMI, FL, 33137
CHAVARRIA ARAMED D Director 2930 BISCAYNE BLVD, MIAMI, FL, 33137
MARTINEZ FAMILY REVOCABLE LIVING TRUST Vice President 2930 BISCAYNE BLVD, MIAMI, FL, 33137
GLOBAL LEGAL SERVICES, LLC Agent 2655 LE JEUNE ROAD, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2017-06-16 - -
AMENDMENT 2014-11-24 - -
AMENDMENT 2014-02-03 - -
AMENDMENT 2014-01-13 - -

Documents

Name Date
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
Amendment 2017-06-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-05-04
ANNUAL REPORT 2015-04-24
Amendment 2014-11-24
ANNUAL REPORT 2014-04-29
Amendment 2014-02-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State