Search icon

M2 REALTY CORPORATION

Company Details

Entity Name: M2 REALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Aug 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 1999 (25 years ago)
Document Number: V57235
FEI/EIN Number 65-0352502
Mail Address: 411 Walnut Street, Box 16792, Green Cove Springs, FL 32043-3443
Address: 1581 BRICKELL AVENUE, SUITE 1701, MIAMI, FL 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LEVENSHON, IRA M Agent 1581 BRICKELL AVE, SUITE 1701, MIAMI, FL 33129

Chairman

Name Role Address
LEVENSHON, IRA M Chairman 411 Walnut Street, Box 16792 Green Cove Springs, FL 32043-3443

President

Name Role Address
LEVENSHON, IRA M President 411 Walnut Street, Box 16792 Green Cove Springs, FL 32043-3443

Director

Name Role Address
LEVENSHON, IRA M Director 411 Walnut Street, Box 16792 Green Cove Springs, FL 32043-3443

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-04 1581 BRICKELL AVENUE, SUITE 1701, MIAMI, FL 33129 No data
REGISTERED AGENT NAME CHANGED 2011-03-22 LEVENSHON, IRA M No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-22 1581 BRICKELL AVENUE, SUITE 1701, MIAMI, FL 33129 No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-28 1581 BRICKELL AVE, SUITE 1701, MIAMI, FL 33129 No data
REINSTATEMENT 1999-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
NAME CHANGE AMENDMENT 1992-10-16 M2 REALTY CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State