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 |
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 |
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 |
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 | - |
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