Entity Name: | FORZA REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FORZA 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Aug 2015 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Apr 2016 (9 years ago) |
Document Number: | P15000066532 |
FEI/EIN Number |
38-3994923
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2451 NE 135th St., Miami, FL, 33181, US |
Mail Address: | 2451 NE 135th St., Miami, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Suira Vigil Luz D | Director | Calle 50, Edificio Credicorp Bank, Obarrio, Ciudad de Panama |
ARIEL RAPAPORT, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 2451 NE 135th St., Miami, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 2451 NE 135th St., Miami, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-15 | Ariel Rapaport P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-15 | 2451 NE 135th St., Miami, FL 33181 | - |
NAME CHANGE AMENDMENT | 2016-04-25 | FORZA REALTY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-28 |
Name Change | 2016-04-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State