Search icon

RENTERS' PARADISE REALTY, INC. - Florida Company Profile

Company Details

Entity Name: RENTERS' PARADISE REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENTERS' PARADISE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Apr 1991 (34 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: S42653
FEI/EIN Number 650329519

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

Address: 14340 BISCAYNE BLVD., NORTH MIAMI, FL, 33181, US
Mail Address: 14340 BISCAYNE BLVD., NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOB SARI Vice President 14340 BISCAYNE BLVD., NORTH MIAMI, FL, 33181
jacob Francis President 14340 biscayne blvd, North Miami Beach, FL, 33181
JACOB FRANCIS Agent 14340 BISCAYNE BLVD., NORTH MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000125735 HATTON, N.E. 99 STREET, LLC EXPIRED 2018-11-27 2023-12-31 - 14340 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181
G18000063115 15201 NW 18 AVE, LLC EXPIRED 2018-05-28 2023-12-31 - 14340 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2011-10-14 - -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-29 14340 BISCAYNE BLVD., NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2003-05-29 14340 BISCAYNE BLVD., NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-22 14340 BISCAYNE BLVD., NORTH MIAMI, FL 33181 -
AMENDMENT 2000-11-03 - -

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State