Search icon

1430 REALTY CORP. - Florida Company Profile

Company Details

Entity Name: 1430 REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1430 REALTY 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: 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: 08 Apr 1991 (34 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: S43739
FEI/EIN Number 650257518

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

Address: 1430 S.W. 1ST ST., MIAMI, FL, 33135-2256
Mail Address: P.O. BOX 403872, MIAMI BCH., FL, 33140
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GURFINKEL SAM President 1430 S.W. 1ST ST., MIAMI, FL
GURFINKEL SAM Director 1430 S.W. 1ST ST., MIAMI, FL
SCHAKED BARUCH Secretary 1430 S.W. 1ST ST., MIAMI, FL
SCHAKED BARUCH Treasurer 1430 S.W. 1ST ST., MIAMI, FL
SCHAKED BARUCH Director 1430 S.W. 1ST ST., MIAMI, FL
LEWIN AZRIEL Vice President 1430 S.W. 1ST ST., MIAMI, FL
LEWIN AZRIEL Director 1430 S.W. 1ST ST., MIAMI, FL
GARFINKEL SAM Agent 1430 S.W. 1ST ST., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 1999-05-04 1430 S.W. 1ST ST., MIAMI, FL 33135-2256 -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-05-07
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-04-03
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State