Entity Name: | GREECOL REALTY, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GREECOL 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Sep 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Nov 2021 (3 years ago) |
Document Number: | P97000084812 |
FEI/EIN Number |
650789791
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GREECOL REALTY, CORP 401(K) | 2023 | 650789791 | 2024-09-05 | GREECOL REALTY, CORP | 1 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-05 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 531210 |
Sponsor’s telephone number | 7864886370 |
Plan sponsor’s address | 1825 PONCE DE LEON BLVD, SUITE #73, CORAL GABLES, FL, 33134 |
Signature of
Role | Plan administrator |
Date | 2023-09-11 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 531210 |
Sponsor’s telephone number | 7864886370 |
Plan sponsor’s address | 1825 PONCE DE LEON BLVD, SUITE #73, CORAL GABLES, FL, 33134 |
Signature of
Role | Plan administrator |
Date | 2022-07-23 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State