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 |
Name | Role | Address |
---|---|---|
KURZ, DAVID A | Agent | 3692 Grand Ave, MIAMI, FL 33133 |
Name | Role | Address |
---|---|---|
KURZ, DAVID A | President | 3692 Grand Ave, MIAMI, FL 33133 |
Name | Role | Address |
---|---|---|
WEISBEIN, RAYMOND G | Vice President | 3692 GRAND AVE, MIAMI, FL 33133 |
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 |
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 |
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 |
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