Search icon

REMTEX CORPORATION - Florida Company Profile

Company Details

Entity Name: REMTEX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REMTEX CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jan 1983 (42 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: G19624
FEI/EIN Number 592258245

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

Address: 10108 NW 80 AVE, HIALEAH, FL, 33016
Mail Address: 10108 NW 80 AVE, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA, RENAN Treasurer 290 E 49 STREET, HIALEAH, FL, 33013
GARCIA, RENAN Director 290 E 49 STREET, HIALEAH, FL, 33013
GARCIA, RENAN Agent 290 E. 49 ST, HIALEAH, FL, 33013
GARCIA, RENAN President 290 E 49 STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-21 290 E. 49 ST, HIALEAH, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-16 10108 NW 80 AVE, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2008-05-16 10108 NW 80 AVE, HIALEAH, FL 33016 -
REINSTATEMENT 1991-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000305669 TERMINATED 1000000212847 DADE 2011-04-21 2031-05-18 $ 301.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000957776 LAPSED 09-77393 MIAMI-DADE CIRCUIT 2010-07-22 2015-09-30 $74,900.61 CALIFORNIA BANK & TRUST, 401 W. WHITIER BLVD., SUITE 200, LA HABRA, CALIFORNIA 90631
J05000175320 LAPSED 05-9428-SP23-2 MIAMI-DADE COUNTY COURT 2005-10-19 2010-11-16 $2,722.22 MODINE AFTERMARKET HOLDING, INC., P.O. BOX 75586, CHARLOTTE, NC 28275

Documents

Name Date
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State