Search icon

REBEMA, INC.

Company Details

Entity Name: REBEMA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Sep 1988 (36 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: K33631
FEI/EIN Number 65-0080625
Address: % WARREN P. GAMMILL, 1101 BRICKELL AVE, SUITE 1700, MIAMI, FL 33131
Mail Address: % WARREN P. GAMMILL, 1101 BRICKELL AVE, SUITE 1700, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GAMMILL, WARREN P. Agent 1101 BRICKELL AVE, SUITE 1700, MIAMI, FL 33131

Secretary

Name Role Address
REYNARD, DOMINIQUE Secretary 26 RUE DE CLICHY 7500G, PARIS, FRANCE

Director

Name Role Address
REYNARD, DOMINIQUE Director 26 RUE DE CLICHY 7500G, PARIS, FRANCE
MARIN, JEAN LOUIS Director 4 PLACE SILLY G2210 ST. CLOUD, PARIS, FRANCE
REYNARD, THIERRY Director 26 RUE DE CLICHY 7500G, PARIS, FRANCE
BENISTY, DANIEL Director 4 PLACE DU PAS G2210 ST. CLOUD, PARIS, FRANCE

Vice President

Name Role Address
MARIN, JEAN LOUIS Vice President 4 PLACE SILLY G2210 ST. CLOUD, PARIS, FRANCE
BENISTY, DANIEL Vice President 4 PLACE DU PAS G2210 ST. CLOUD, PARIS, FRANCE
REYNARD, DOMINIQUE Vice President 26 RUE DE CLICHY 7500G, PARIS, FRANCE

President

Name Role Address
REYNARD, THIERRY President 26 RUE DE CLICHY 7500G, PARIS, FRANCE

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2001-08-21
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-02-25
ANNUAL REPORT 1997-02-12
ANNUAL REPORT 1996-02-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State