Search icon

KURZ REAL ESTATE CORP

Company Details

Entity Name: KURZ REAL ESTATE CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Jun 2016 (9 years ago)
Date of dissolution: 29 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2020 (5 years ago)
Document Number: P16000054898
FEI/EIN Number 81-3115390
Address: 3692 Grand Ave, MIAMI, FL 33133
Mail Address: 3692 Grand Ave, MIAMI, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KURZ, DAVID A Agent 3692 Grand Ave, MIAMI, FL 33133

President

Name Role Address
KURZ, DAVID A President 3692 Grand Ave, MIAMI, FL 33133

Vice President

Name Role Address
WEISBEIN, RAYMOND G Vice President 3692 GRAND AVE, MIAMI, FL 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000040335 REAL TALK CONFERENCE EXPIRED 2018-03-27 2023-12-31 No data 3692 GRAND AVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-29 No data No data
AMENDMENT 2019-08-15 No data No data
CHANGE OF MAILING ADDRESS 2018-01-08 3692 Grand Ave, MIAMI, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-08 3692 Grand Ave, MIAMI, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-22 3692 Grand Ave, MIAMI, FL 33133 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000437321 ACTIVE 2020-017747-CA-01 CIRCUIT COURT 11TH JUD. CIR. 2021-08-31 2026-09-01 $147,730.93 EBF PARTNERS, LLC D/B/A EVEREST BUSINESS FUNDING, 8200 NW 52 TERR., SUITE 200, DORAL, FL 33166

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-29
Amendment 2019-08-15
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-22
Domestic Profit 2016-06-24
Off/Dir Resignation 2016-06-24

Date of last update: 19 Jan 2025

Sources: Florida Department of State