Search icon

CITYWIDE REALTY INC. - Florida Company Profile

Company Details

Entity Name: CITYWIDE REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITYWIDE REALTY INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Sep 1993 (32 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Jan 1997 (28 years ago)
Document Number: P93000068361
FEI/EIN Number 650441461

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

Address: 11201 SW 111 Street, Miami, FL, 33176, US
Mail Address: 11201 SW 111 Street, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALE GABRIELLA N Director 11201 SW 111 Street, Miami, FL, 33176
HALE GABRIELLA N Agent 11201 SW 111 Street, Miami, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-06 11201 SW 111 Street, Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2024-04-06 11201 SW 111 Street, Miami, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-06 11201 SW 111 Street, Miami, FL 33176 -
AMENDMENT AND NAME CHANGE 1997-01-10 CITYWIDE REALTY INC. -
NAME CHANGE AMENDMENT 1995-04-17 CONTINENTAL CONNECTIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State