Search icon

CITY PROPERTY REALTY INC. - Florida Company Profile

Company Details

Entity Name: CITY PROPERTY REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CITY PROPERTY 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: 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: 15 Apr 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Apr 2008 (17 years ago)
Document Number: P99000034752
FEI/EIN Number 263619749

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

Address: 26520 SOUTH DIXIE HWY, HOMESTEAD, FL, 33032, US
Mail Address: 26520 SOUTH DIXIE HWY, HOMESTEAD, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLAGUNO JORGE President 26520 SOUTH DIXIE HWY, HOMESTEAD, FL, 33032
LLAGUNO JORGE Agent 26520 SOUTH DIXIE HWY, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 26520 SOUTH DIXIE HWY, HOMESTEAD, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 26520 SOUTH DIXIE HWY, HOMESTEAD, FL 33032 -
CHANGE OF MAILING ADDRESS 2024-03-06 26520 SOUTH DIXIE HWY, HOMESTEAD, FL 33032 -
REGISTERED AGENT NAME CHANGED 2023-04-02 LLAGUNO, JORGE -
NAME CHANGE AMENDMENT 2008-04-29 CITY PROPERTY REALTY INC. -
CANCEL ADM DISS/REV 2007-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State