Entity Name: | FIRST EQUITABLE REALTY ( MIAMI BEACH), INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIRST EQUITABLE REALTY ( MIAMI BEACH), 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: | 11 Aug 1994 (31 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | P94000059353 |
FEI/EIN Number |
650539850
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7601 E TREASURE DR, N. BAY VILLAGE, FL, 33141 |
Mail Address: | 7601 E TREASURE DR, N. BAY VILLAGE, FL, 33141 |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAMEL JOEL | President | 7601 E. TRASURE DR., N. BAY VILLAGE, FL, 33141 |
GREENSPOON GERALD | Agent | 100 WEST CYPRESS CREEK ROAD, FT. LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-09-01 | 7601 E TREASURE DR, N. BAY VILLAGE, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 1999-09-01 | 7601 E TREASURE DR, N. BAY VILLAGE, FL 33141 | - |
REINSTATEMENT | 1998-02-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2002-04-26 |
ANNUAL REPORT | 1999-09-01 |
ANNUAL REPORT | 1998-02-20 |
ANNUAL REPORT | 1996-04-25 |
ANNUAL REPORT | 1995-02-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State