Search icon

LEWIS CITY REALTY, INC.

Company Details

Entity Name: LEWIS CITY REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Feb 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Aug 2016 (8 years ago)
Document Number: P16000010394
FEI/EIN Number 81-1323531
Address: 335 NE 59th TERRACE,, MIAMI, FL, 33137, US
Mail Address: 335 NE 59th TERRACE, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LEWIS MARTINE T Agent 335 NE 59th TERRACE, MIAMI, FL, 33137

President

Name Role Address
LEWIS MARTINE T President 335 NE 59th TERRACE, MIAMI, FL, 33137

Secretary

Name Role Address
LEWIS MARTINE T Secretary 335 NE 59th TERRACE, MIAMI, FL, 33137

Treasurer

Name Role Address
LEWIS MARTINE T Treasurer 335 NE 59th TERRACE, MIAMI, FL, 33137

Director

Name Role Address
LEWIS MARTINE T Director 335 NE 59th TERRACE, MIAMI, FL, 33137
LEWIS DEAN B Director 335 NE 59th TERRACE, MIAMI, FL, 33137

Vice President

Name Role Address
LEWIS DEAN B Vice President 335 NE 59th TERRACE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-24 335 NE 59th TERRACE,, STE 2B, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2023-08-24 335 NE 59th TERRACE,, STE 2B, MIAMI, FL 33137 No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 335 NE 59th TERRACE, STE 2B, MIAMI, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2018-03-14 LEWIS, MARTINE T No data
AMENDMENT AND NAME CHANGE 2016-08-26 LEWIS CITY REALTY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-08-24
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-05-05
Amendment and Name Change 2016-08-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State