Search icon

REVA I, INC. - Florida Company Profile

Company Details

Entity Name: REVA I, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 24 Feb 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Nov 2013 (11 years ago)
Document Number: F12000000837
FEI/EIN Number 453983408

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

Address: 1745 NW 51 PLACE, HANGAR 73, FORT LAUDERDALE, FL, 33309
Mail Address: 2101 West Commercial Blvd, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TROIANO JOHN Director 489 Fifth Avenue, NEW YORK, NY, 10017
BROWN ANDREW Director 489 Fifth Avenue, NEW YORK, NY, 10017
Cooper Richard Director 2101 West Commercial Blvd, FORT LAUDERDALE, FL, 33309
Hayman Stuart Director 2101 West Commercial Blvd, FORT LAUDERDALE, FL, 33309
RICCI KENNETH Director 355 Richmond Road, Cleveland, OH, 44143
ROSSI MICHAEL Director 355 Richmond Road, Cleveland, OH, 44143
Hayman Stuart Agent 2101 West Commercial Blvd, Fort Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000098997 REVA I, INC. EXPIRED 2012-10-10 2017-12-31 - 1745 NW 51ST PLACE - HANGAR 73, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-25 Hayman, Stuart -
CHANGE OF MAILING ADDRESS 2015-02-02 1745 NW 51 PLACE, HANGAR 73, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-02 2101 West Commercial Blvd, Suite 5100, Fort Lauderdale, FL 33309 -
NAME CHANGE AMENDMENT 2013-11-25 REVA I, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-09-20 1745 NW 51 PLACE, HANGAR 73, FORT LAUDERDALE, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-06-13
AMENDED ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State