Search icon

REALTY GOLD INC. - Florida Company Profile

Company Details

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

REALTY GOLD 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: 14 Apr 2015 (10 years ago)
Date of dissolution: 14 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2020 (5 years ago)
Document Number: P15000034048
FEI/EIN Number 47-3640249

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

Mail Address: 9124 SW 150 AVE, MIAMI, FL, 33196
Address: 10300 SW 72 ST. Building 100, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORO ELISA Director 10300 SW 72 ST. BLDG 100 STE 135-C, MIAMI, FL, 33173
SEGURA OLGA YANNETH Director 10300 SW 72 ST. BLDG 100 STE 135-C, MIAMI, FL, 33173
TORO ELISA Agent 9124 SW 150 AVE, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000041133 REALTY GOLD EXPIRED 2015-04-24 2020-12-31 - 9124 SW 150 AVE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-23 10300 SW 72 ST. Building 100, Suite # 135-C, MIAMI, FL 33173 -
AMENDMENT 2015-08-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-14
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-07
Amendment 2015-08-26
Domestic Profit 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State