Search icon

INTERNATIONAL REAL ESTATE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL REAL ESTATE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL REAL ESTATE GROUP, 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: 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: 27 Jun 1994 (31 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P94000048761
FEI/EIN Number 593252919

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

Address: 2700 PLEASANT HILL ROAD, KISSIMMEE, FL, 34746
Mail Address: 2700 PLEASANT HILL ROAD, KISSIMMEE, FL, 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELCHOR ALFREDO M Secretary 4117 OAK CANOPY CRT. STE. 111, KISSIMMEE, FL, 34741
MELCHOR ALFREDO M Treasurer 4117 OAK CANOPY CRT. STE. 111, KISSIMMEE, FL, 34741
MELCHOR ALFREDO M Director 4117 OAK CANOPY CRT. STE. 111, KISSIMMEE, FL, 34741
ALFAYA MYRYAM Secretary 14758 SW 102ND TERRACE, MIAMI, FL, 33196
ALFAYA MYRYAM Treasurer 14758 SW 102ND TERRACE, MIAMI, FL, 33196
ALFAYA MYRYAM Director 14758 SW 102ND TERRACE, MIAMI, FL, 33196
MELCHOR ALFREDO M Agent 4117 OAK CANOPY COURT STE. 1111, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1995-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State