Search icon

I.H. REAL ESTATE INVESTOR CORP. - Florida Company Profile

Company Details

Entity Name: I.H. REAL ESTATE INVESTOR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I.H. REAL ESTATE INVESTOR 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: 12 Mar 1991 (34 years ago)
Document Number: S37076
FEI/EIN Number 650253494

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

Address: 144 Plantation Shores Drive, TAVERNIER, FL, 33070, US
Mail Address: 144 Plantation Shores Drive, TAVERNIER, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA IGNACIO President 420 SW 19TH ROAD, MIAMI, FL
Rodda Michelle President 428 sw 19 road, Miami, FL, 33129
HERRERA, IGNACIO Agent 420 S.W. 19TH ROAD, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CONVERSION 2025-01-31 - CONVERSION MEMBER. RESULTING CORPORATION WAS L25000056877. CONVERSION NUMBER 900000264719
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 987 SW 37TH AVE, APT 1007, Miami, FL 33135 -
CHANGE OF MAILING ADDRESS 2025-01-23 987 SW 37TH AVE, APT 1007, Miami, FL 33135 -
REGISTERED AGENT NAME CHANGED 2025-01-23 Llop, Christopher -
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 987 SW 37TH AVE, APT 1007, MIAMI, FL 33135 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-11
AMENDED ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State