Search icon

MIAMI REAL ESTATE INVESTMENT CORP.

Company Details

Entity Name: MIAMI REAL ESTATE INVESTMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Jul 1993 (32 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: P93000053321
FEI/EIN Number 65-0440577
Address: 1415 COLLINS AVE, MIAMI BEACH, FL 33139
Mail Address: 3451 Poinciana Avenue, MIAMI, FL 33133
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SHERMAN, THOMAS Agent 90 ALMERIA AVENUE, CORAL GABLES, FL 33134

Director

Name Role Address
NICOLLE, PASCAL PRES 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

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 No data 952 COLLINS AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2016-03-20 1415 COLLINS AVE, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2012-02-14 SHERMAN, THOMAS No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-14 90 ALMERIA AVENUE, CORAL GABLES, FL 33134 No data

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: 02 Feb 2025

Sources: Florida Department of State