Search icon

ENRIQUE SUAREZ REALTY, INC. - Florida Company Profile

Company Details

Entity Name: ENRIQUE SUAREZ REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENRIQUE SUAREZ 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: 02 Nov 1994 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Dec 2014 (10 years ago)
Document Number: P94000080893
FEI/EIN Number 650569091

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

Address: 10490 SW 138 Street, MIAMI, FL, 33176, US
Mail Address: 10490 SW 138 Street, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Suarez Francisco E President 10490 SW 138 Street, MIAMI, FL, 33176
Suarez Francisco E Treasurer 10490 SW 138 Street, MIAMI, FL, 33176
Suarez Francisco E Agent 10490 SW 138 Street, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-28 Suarez, Francisco Enrique -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 10490 SW 138 Street, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 10490 SW 138 Street, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2022-01-27 10490 SW 138 Street, MIAMI, FL 33176 -
AMENDMENT 2014-12-05 - -
AMENDMENT 2013-05-02 - -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000209333 LAPSED 1000000209886 DADE 2011-03-30 2021-04-06 $ 435.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-03
AMENDED ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State