Search icon

NETWORK REALTY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: NETWORK REALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NETWORK REALTY GROUP, 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: 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: 26 Oct 1998 (27 years ago)
Document Number: P98000091005
FEI/EIN Number 650870411

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

Address: 4450 NE 13 AVENUE, OAKLAND PARK, FL, 33334, US
Mail Address: 4450 NE 13 AVENUE, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLARI CINDY L President 4450 NE 13 AVENUE, OAKLAND PARK, FL, 33334
Pollari RICHARD P Vice President 4450 NE 13 AVENUE, OAKLAND PARK, FL, 33334
POLLARI CINDY Agent 4450 NE 13 Th Ave, Oakland Park, FL, 333344706

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-09-13 POLLARI, CINDY -
REGISTERED AGENT ADDRESS CHANGED 2017-09-13 4450 NE 13 Th Ave, Oakland Park, FL 33334-4706 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-12 4450 NE 13 AVENUE, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2016-08-12 4450 NE 13 AVENUE, OAKLAND PARK, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-09-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State