Search icon

FLORIDA IMOVEIS INTERNATIONAL REALTY, INC.

Company Details

Entity Name: FLORIDA IMOVEIS INTERNATIONAL REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Jan 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Feb 1998 (27 years ago)
Document Number: P97000004143
FEI/EIN Number 65-0788983
Address: 19610 NE 26TH AVE, MIAMI, FL 33180
Mail Address: 19610 NE 26TH AVE, MIAMI, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SHEMESH, MARIA R Agent 19610 NE 26TH AVE, MIAMI, FL 33180

President

Name Role Address
SHEMESH, MARIA President 19610 NE 26 AVE, MIAMI, FL 33180

Treasurer

Name Role Address
SHEMESH, MARIA Treasurer 19610 NE 26 AVE, MIAMI, FL 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 19610 NE 26TH AVE, MIAMI, FL 33180 No data
CHANGE OF MAILING ADDRESS 2009-04-23 19610 NE 26TH AVE, MIAMI, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2008-04-18 SHEMESH, MARIA R No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-13 19610 NE 26TH AVE, MIAMI, FL 33180 No data
NAME CHANGE AMENDMENT 1998-02-27 FLORIDA IMOVEIS INTERNATIONAL REALTY, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001046284 LAPSED 1000000367746 MIAMI-DADE 2013-05-28 2023-06-07 $ 960.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State