Entity Name: | GOLDWATER REALTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOLDWATER 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: | 20 May 1991 (34 years ago) |
Document Number: | S53650 |
FEI/EIN Number |
650266073
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1874 WEST AVE, 2ND FLOOR, MIAMI, FL, 33139, US |
Mail Address: | PO BOX 190816, MIAMI BEACH, FL, 33119, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FELLIG, SONNY Z. | Agent | 1874 WEST AVE, MIAMI BEACH, FL, 33139 |
FELLIG ZALMAN | President | 1874 WEST AVE, MIAMI BEACH, FL, 33139 |
FELLIG SOLOMON | Vice President | 1874 WEST AVE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-03-06 | 1874 WEST AVE, 2ND FLOOR, MIAMI, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-06 | 1874 WEST AVE, 2ND FLOOR, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2000-04-24 | 1874 WEST AVE, 2ND FLOOR, MIAMI, FL 33139 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State