Search icon

F.R.W.L. REALTY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: F.R.W.L. REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Mar 1992 (33 years ago)
Date of dissolution: 29 Apr 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2002 (23 years ago)
Document Number: V18775
FEI/EIN Number 650322298
Mail Address: LOEB, BLOCK & PARTNERS, LLP, 505 PARK AVE 9TH FLOOR, NEW YORK, NY, 10022, US
Address: LEONARD BLOOM P.A., 201 S BISCAYNE BLVD STE 3000, MIAMI, FL, 33131, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERKE HOWARD Director 505 PARK AVE., STE. 900, NEW YORK, NY
BERKE HOWARD President 505 PARK AVE., STE. 900, NEW YORK, NY
- Agent -
SELZER, HERBERT Vice President 505 PARK AVE, NEW YORK, NY
SELZER, HERBERT Secretary 505 PARK AVE, NEW YORK, NY
SELZER, HERBERT Director 505 PARK AVE, NEW YORK, NY

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-03 LEONARD BLOOM P.A., 201 S BISCAYNE BLVD STE 3000, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-03 B&C CORPORATE SERVICES, INC., 201 S BISCAYNE BLVD STE 3000, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 1998-04-20 LEONARD BLOOM P.A., 201 S BISCAYNE BLVD STE 3000, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 1998-04-20 SOUTH FLORIDA RESIDENT AGENTS INC. -

Documents

Name Date
Voluntary Dissolution 2002-04-29
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-03-28
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-03-10
ANNUAL REPORT 1996-02-28
ANNUAL REPORT 1995-04-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State