Search icon

13300 OLD CUTLER REALTY, INC. - Florida Company Profile

Company Details

Entity Name: 13300 OLD CUTLER REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

13300 OLD CUTLER 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: 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: 24 Sep 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P97000082668
FEI/EIN Number 650793212

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

Address: 960 41ST STREET, #212, MIAMI BEACH, FL, 33140
Mail Address: 960 41ST STREET, #212, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNAN BLANCO Director 13778 S.W. 157 TERRACE, MIAMI, FL, 33177
HECHT ALAN R Agent 2670 N.E. 215 STREET, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-25 960 41ST STREET, #212, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-25 2670 N.E. 215 STREET, MIAMI, FL 33180 -
REINSTATEMENT 2000-05-25 - -
CHANGE OF MAILING ADDRESS 2000-05-25 960 41ST STREET, #212, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2000-05-25 HECHT, ALAN R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-18
REINSTATEMENT 2000-05-25
Domestic Profit Articles 1997-09-24

Date of last update: 03 May 2025

Sources: Florida Department of State