Search icon

RILEA REALTY CORP. - Florida Company Profile

Company Details

Entity Name: RILEA REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RILEA REALTY CORP. 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: 21 Apr 1995 (30 years ago)
Date of dissolution: 16 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2017 (8 years ago)
Document Number: P95000031442
FEI/EIN Number 650580965

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

Address: 1200 BRICKELL AVE., SUITE 1200, MIAMI, FL, 33131, US
Mail Address: 1200 BRICKELL AVE., SUITE 1200, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OJEDA ALAN Director 1200 BRICKELL AVE., SUITE 1200, MIAMI, FL, 33131
OJEDA DIEGO Director 1200 BRICKELL AVE., SUITE 1200, MIAMI, FL, 33131
OJEDA ALAN Agent 1200 BRICKELL AVE., SUITE 1200, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 1200 BRICKELL AVE., SUITE 1200, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-01-13 1200 BRICKELL AVE., SUITE 1200, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 1200 BRICKELL AVE., SUITE 1200, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State