GREECOL REALTY, CORP. - Florida Company Profile

Entity Name: | GREECOL REALTY, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Sep 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Nov 2021 (4 years ago) |
Document Number: | P97000084812 |
FEI/EIN Number | 650789791 |
Address: | 1825 ponce de leon blvd, suite # 73, coral gables, FL, 33134, US |
Mail Address: | 1825 ponce de leon blvd, suite# 73, coral gables, FL, 33134, US |
ZIP code: | 33134 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAGER RICARDO | President | 1825 ponce de leon blvd, coral gables, FL, 33134 |
DAGER RICARDO | Secretary | 1825 ponce de leon blvd, coral gables, FL, 33134 |
DAGER RICARDO | Director | 1825 ponce de leon blvd, coral gables, FL, 33134 |
Dager Ricardo | President | 1825 ponce de leon blvd, coral gables, FL, 33134 |
DAGER RICARDO | Agent | 1825 ponce de leon blvd, coral gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-11-24 | 1825 ponce de leon blvd, suite # 73, coral gables, FL 33134 | - |
REINSTATEMENT | 2021-11-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-11-24 | DAGER, RICARDO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 1825 ponce de leon blvd, suite # 73, coral gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 1825 ponce de leon blvd, suite # 73, coral gables, FL 33134 | - |
AMENDMENT | 2008-10-21 | - | - |
AMENDMENT | 2008-07-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000611854 | TERMINATED | 1000000615974 | MIAMI-DADE | 2014-05-05 | 2024-05-09 | $ 1,205.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001015826 | TERMINATED | 1000000462117 | MIAMI-DADE | 2013-05-20 | 2023-05-29 | $ 829.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000503865 | TERMINATED | 1000000203520 | DADE | 2011-02-08 | 2022-07-05 | $ 323.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
REINSTATEMENT | 2021-11-24 |
REINSTATEMENT | 2020-10-07 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State