Search icon

GENMAR REALTY GROUP, INC. - Florida Company Profile

Branch

Company Details

Entity Name: GENMAR REALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jul 1991 (34 years ago)
Branch of: GENMAR REALTY GROUP, INC., ILLINOIS (Company Number CORP_56450769)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P34840
FEI/EIN Number 363773299

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1177 KANE CONCOURSE, SUITE 222, BAY HARBOUR, FL, 33154, US
Mail Address: 1177 KANE CONCOURSE, SUITE 222, BAY HARBOR, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
GOLUB, EUGENE President 625 N. MICH. AVE., #2000, CHICAGO, IL
GOLUB, EUGENE Director 625 N. MICH. AVE., #2000, CHICAGO, IL
TAPLIN, MARTIN W. Vice President 1177 KANE CONCOURSE, BAY HARBOR, FL
TAPLIN, MARTIN W. Director 1177 KANE CONCOURSE, BAY HARBOR, FL
NEWMAN, MICHAEL H. Secretary 625 N. MICH. AVE., #2000, CHICAGO, IL
DORFMAN ROBERT A Vice President 1177 KANE CONCOURSE, BAY HARBOR, FL, 33154
RODRIGUEZ OSMILDA Assistant Secretary 1177 KANE CONCOURSE, BAY HARBOR, FL
DORFMAN ROBERT Agent 1177 KANE CONCOURSE, BAY HARBOR, FL, 33154

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-12 1177 KANE CONCOURSE, SUITE 222, BAY HARBOUR, FL 33154 -
CHANGE OF MAILING ADDRESS 1997-03-12 1177 KANE CONCOURSE, SUITE 222, BAY HARBOUR, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 1994-11-21 1177 KANE CONCOURSE, SUITE 218, BAY HARBOR, FL 33154 -
REGISTERED AGENT NAME CHANGED 1994-11-21 DORFMAN, ROBERT -
REINSTATEMENT 1994-11-21 - -
REVOKED FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-07-30
ANNUAL REPORT 1995-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State