Entity Name: | SI MIAMI REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SI MIAMI 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: | 28 Feb 2014 (11 years ago) |
Date of dissolution: | 30 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Mar 2024 (a year ago) |
Document Number: | P14000018957 |
FEI/EIN Number |
46-4963976
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 11920 NE 11th Ct, Biscayne Park, FL, 33161, US |
Address: | 11920 NE 11th Ct, Biscayne Park, Fl, 33161, UN |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONDE, RODRIGUEZ, INC. | Agent | - |
VALDESUSO CARLOS A | President | 255 WEST 24 STREET #341, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-09 | 11920 NE 11th Ct, Biscayne Park, Florida 33161 UN | - |
CHANGE OF MAILING ADDRESS | 2023-04-09 | 11920 NE 11th Ct, Biscayne Park, Florida 33161 UN | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-30 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State