Search icon

A.J.B. FARM REALTY, INC.

Company Details

Entity Name: A.J.B. FARM REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Nov 1998 (26 years ago)
Document Number: P98000099119
FEI/EIN Number 650885965
Address: 6300 S.W. 16 TERRACE, MIAMI, FL, 33155
Mail Address: PO BOX 960219, MIAMI, FL, 33296
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BELSKY ART H Agent 6300 SW 16 TERR., MIAMI, FL, 33155

President

Name Role Address
BLACK JACOB President DECEASED 9/15/2022, ANNADALE, VA, 22003

Director

Name Role Address
BLACK JACOB Director DECEASED 9/15/2022, ANNADALE, VA, 22003
BELSKY ARTHUR Director 6300 S.W. 16TH TERRACE, MIAMI, FL, 33155
BELSKY CELIA Director 10700 S.W. 108TH AVE #206, MIAMI, FL, 33176

Vice President

Name Role Address
BELSKY ARTHUR Vice President 6300 S.W. 16TH TERRACE, MIAMI, FL, 33155

Treasurer

Name Role Address
BELSKY ARTHUR Treasurer 6300 S.W. 16TH TERRACE, MIAMI, FL, 33155

Secretary

Name Role Address
BELSKY CELIA Secretary 10700 S.W. 108TH AVE #206, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-28 6300 S.W. 16 TERRACE, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2004-06-03 6300 S.W. 16 TERRACE, MIAMI, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2003-05-02 BELSKY, ART H No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-02 6300 SW 16 TERR., MIAMI, FL 33155 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State