Search icon

REAL ESTATE & INVESTMENTS OF AMERICA, INC.

Company Details

Entity Name: REAL ESTATE & INVESTMENTS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 May 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P15000042011
FEI/EIN Number 47-4171323
Address: 7262 SW 120 AVENUE, MIAMI, FL, 33183, US
Mail Address: 7262 SW 120 AVENUE, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JAIME L.PARLADE CPA Agent 5975 Sunset Drive, Miami, FL, 33143

President

Name Role Address
NOGUERA AMALIA President 7262 SW 120 AVENUE, MIAMI, FL, 33183

Vice President

Name Role Address
OSORIO ROSA E Vice President 7262 SW 120 AVENUE, MIAMI, FL, 33183

Treasurer

Name Role Address
NOGUERA AMALIA Treasurer 7262 SW 120 AVENUE, MIAMI, FL, 33183

Secretary

Name Role Address
OSORIO ROSA E Secretary 7262 SW 120 AVENUE, MIAMI, FL, 33183

Director

Name Role Address
NOGUERA AMALIA Director 7262 SW 120 AVENUE, MIAMI, FL, 33183
OSORIO ROSA Director 7262 SW 120 AVENUE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-30 5975 Sunset Drive, Suite 802, Miami, FL 33143 No data
REGISTERED AGENT NAME CHANGED 2016-02-29 JAIME L.PARLADE CPA No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2015-05-27 REAL ESTATE & INVESTMENTS OF AMERICA, INC. No data

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-29
Article of Correction/NC 2015-05-27
Domestic Profit 2015-05-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State