Search icon

JEAH REAL ESTATE INC.

Company Details

Entity Name: JEAH REAL ESTATE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Feb 2017 (8 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: P17000012693
FEI/EIN Number 82-2207911
Address: 1844 N University Dr #200, Suite 200, Coral Springs, FL, 33071, US
Mail Address: 2929 E Commercial Blvd #202, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LIPPMAN HAL Agent 2929 E Commercial Blvd #202, FORT LAUDERDALE, FL, 33308

Director

Name Role Address
LIPPMAN HAL Director 2929 E Commercial Blvd #202, FORT LAUDERDALE, FL, 33308

Treasurer

Name Role Address
LIPPMAN HAL Treasurer 2929 E Commercial Blvd #202, FORT LAUDERDALE, FL, 33308

President

Name Role Address
LIPPMAN JEFFREY R President 2929 E Commercial Blvd #202, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000100000 RE/MAX IN MOTION EXPIRED 2017-09-01 2022-12-31 No data 2301 E ATLANTIC BLVD, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 1844 N University Dr #200, Suite 200, Coral Springs, FL 33071 No data
CHANGE OF MAILING ADDRESS 2019-04-12 1844 N University Dr #200, Suite 200, Coral Springs, FL 33071 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 2929 E Commercial Blvd #202, FORT LAUDERDALE, FL 33308 No data
AMENDMENT 2017-06-20 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-13
Amendment 2017-06-20
Domestic Profit 2017-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State