Search icon

REUSCA ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: REUSCA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REUSCA ENTERPRISES, INC. 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: 05 May 2000 (25 years ago)
Date of dissolution: 30 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: P00000046149
FEI/EIN Number 593645299

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

Address: 3350 SW 148TH AVENUE, MIRAMAR, FL, 33027, US
Mail Address: 3350 SW 148TH AVENUE, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DI MELLA MARIA President CALLE CARABOBO Nro, 176, PTO LA CRUZ, 6023
DI MELLA MARIA Director CALLE CARABOBO Nro, 176, PTO LA CRUZ, 6023
DI MELLA ARCANGELO H Vice President 3350 SW 148TH AVENUE, MIRAMAR, FL, 33027
DI MELLA ARCANGELO H Director 3350 SW 148TH AVENUE, MIRAMAR, FL, 33027
CURIZ JOSE Secretary AVDA. MUNICIPAL #176, PTO LA CRUZ, 6023
REYES MARCANO JOSE Treasurer AVDA. MUNICIPAL #176, PTO LA CRUZ, AZ, 6023
HALL JAMES S GENM AVDA. CONSTITUCION #11 APT. PH-2, PTO LA CRUZ, AZ, 6023
HALL JAMES S Agent 411 WALNUT ST, GREEN COVE SPRING, FL, 32043

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-30 - -
CHANGE OF MAILING ADDRESS 2016-04-22 3350 SW 148TH AVENUE, SUITE 120, MIRAMAR, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 3350 SW 148TH AVENUE, SUITE 120, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-05 411 WALNUT ST, BOX 1125, GREEN COVE SPRING, FL 32043 -
REGISTERED AGENT NAME CHANGED 2008-03-05 HALL, JAMES S -
AMENDMENT 2007-10-05 - -
REINSTATEMENT 2003-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-08-23
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State