Search icon

MIAMI REAL ESTATE INVESTMENT CORP. - Florida Company Profile

Company Details

Entity Name: MIAMI REAL ESTATE INVESTMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIAMI REAL ESTATE INVESTMENT CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 26 Jul 1993 (32 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P93000053321
FEI/EIN Number 650440577

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

Address: 1415 COLLINS AVE, MIAMI BEACH, FL, 33139
Mail Address: 3451 Poinciana Avenue, MIAMI, FL, 33133, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICOLLE PASCAL P Director 3451 Poinciana Avenue, MIAMI, FL, 33133
CAMJI VICTOR Director 625 BILTMORE WAY, #1202, CORAL GABLES, FL, 33134
NICOLLE ELISA Director 3451 Poinciana Avenue, MIAMI, FL, 33133
SHERMAN THOMAS Agent 90 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000013509 VILLA PARADISO EXPIRED 2017-02-06 2022-12-31 - 952 COLLINS AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2016-03-20 1415 COLLINS AVE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2012-02-14 SHERMAN, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2012-02-14 90 ALMERIA AVENUE, CORAL GABLES, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State