Search icon

ESPERANZA REALTY INC. - Florida Company Profile

Company Details

Entity Name: ESPERANZA REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ESPERANZA 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: 09 Mar 2015 (10 years ago)
Date of dissolution: 28 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2023 (2 years ago)
Document Number: P15000022322
FEI/EIN Number 47-4543939

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

Mail Address: 1842 WILTSHIRE VILLAGE DR, WELLINGTON, FL, 33414, US
Address: COUNTRY SAN ESTEBAN LOTE 16, RUTA PROV N1 4,2KM, RIO CUARTO, CO, 5800, AR
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TISSERA MARCOS President COUNTRY SAN ESTEBAN LOTE 16, RIO CUARTO, CO, 5800
KEARNEY SARA E Vice President COUNTRY SAN ESTEBAN LOTE 16, RIO CUARTO, 5800
COCON LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-18 COUNTRY SAN ESTEBAN LOTE 16, RUTA PROV N1 4,2KM, RIO CUARTO, CORDOBA 5800 AR -
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 175 SW 7TH. STREET, 1603, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2020-03-22 COCON LLC -
AMENDMENT 2016-07-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-28
AMENDED ANNUAL REPORT 2022-10-05
AMENDED ANNUAL REPORT 2022-06-10
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-13
Amendment 2016-07-19

Date of last update: 01 May 2025

Sources: Florida Department of State