Entity Name: | REAL ESTATE SYSTEMS INTEGRATOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REAL ESTATE SYSTEMS INTEGRATOR, 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: | 09 Nov 1994 (30 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P94000082025 |
FEI/EIN Number |
650539281
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 78 SW 7TH ST STE 500, MIAMI, FL, 33130, US |
Address: | 560 LINCOLN RD., STE 203, MIAMI BEACH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ JOHN C | President | 560 LINCOLN RD., STE 203, MIAMI BEACH, FL, 33139 |
HERNANDEZ JOHN C | Agent | 560 LINCOLN RD., STE 203, MIAMI BEACH, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000109295 | RESI INC | EXPIRED | 2017-10-03 | 2022-12-31 | - | 560 LINCOLN ROAD, SUITE 203, MIAMI BEACH, FL, 33139 |
G10000034097 | RESI INTERACTIVE MARKETING | EXPIRED | 2010-04-19 | 2015-12-31 | - | 360 GRECO AVENUE, SUITE 200, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-01 | 560 LINCOLN RD., STE 203, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-17 | 560 LINCOLN RD., STE 203, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-17 | 560 LINCOLN RD., STE 203, MIAMI BEACH, FL 33139 | - |
NAME CHANGE AMENDMENT | 1997-05-07 | REAL ESTATE SYSTEMS INTEGRATOR, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000345780 | TERMINATED | 2011-12994-CA | DADE COUNTY CIRCUIT COURT | 2011-06-01 | 2016-06-03 | $29,854.64 | INVESTMENT RETRIEVERS, INC., POST OFFICE BOX 4733, EL DORADO HILLS, CA 95762 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-01-20 |
ANNUAL REPORT | 2012-04-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2184087707 | 2020-05-01 | 0455 | PPP | 661 NE 55th Terrace, MIAMI, FL, 33137 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State