Search icon

REISA, CORPORATION

Company Details

Entity Name: REISA, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Oct 1979 (45 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: 651076
FEI/EIN Number 59-1954135
Address: 2400 N.W. 7 AVE., MIAMI, FL 33127
Mail Address: 2400 N.W. 7 AVE., MIAMI, FL 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DE ARMAS, AMADO Agent 2398 S.W. 17 AVE., APT. #211, MIAMI, FL 33145

President

Name Role Address
TOSCANO, SARA President 1040 S.W. 4 AVE. #4, MIAMI, FL 33130

Secretary

Name Role Address
TOSCANO, SARA Secretary 1040 S.W. 4 AVE. #4, MIAMI, FL 33130

Treasurer

Name Role Address
TOSCANO, SARA Treasurer 1040 S.W. 4 AVE. #4, MIAMI, FL 33130

Director

Name Role Address
TOSCANO, SARA Director 1040 S.W. 4 AVE. #4, MIAMI, FL 33130

Vice President

Name Role Address
TOSCANO, SARA Vice President 1040 S.W. 4 AVE. #4, MIAMI, FL 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 1998-01-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 1984-12-28 2400 N.W. 7 AVE., MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 1984-12-28 2400 N.W. 7 AVE., MIAMI, FL 33127 No data
REGISTERED AGENT NAME CHANGED 1984-12-28 DE ARMAS, AMADO No data
REGISTERED AGENT ADDRESS CHANGED 1984-12-28 2398 S.W. 17 AVE., APT. #211, MIAMI, FL 33145 No data
REINSTATEMENT 1984-12-28 No data No data
INVOLUNTARILY DISSOLVED 1981-12-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000238544 TERMINATED 1000000084523 26466 1032 2008-07-07 2028-07-23 $ 830.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-06-06
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-01-27
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-07-07
ANNUAL REPORT 1999-02-16
ANNUAL REPORT 1998-04-21
Amendment 1998-01-28

Date of last update: 05 Feb 2025

Sources: Florida Department of State