Search icon

REVIC CORPORATION

Company Details

Entity Name: REVIC CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jun 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P00000058101
FEI/EIN Number 651022480
Address: 7050 S.W. 86TH AVENUE, MIAMI, FL, 33143
Mail Address: 7050 S.W. 86TH AVENUE, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PARLADE ALBERTO J Agent 7050 S.W. 86TH AVENUE, MIAMI, FL, 33143

President

Name Role Address
SARALDI MIGUEL President 7050 S.W. 86TH AVENUE, MIAMI, FL, 33143

Treasurer

Name Role Address
SARALDI MIGUEL Treasurer 7050 S.W. 86TH AVENUE, MIAMI, FL, 33143

Director

Name Role Address
SARALDI MIGUEL Director 7050 S.W. 86TH AVENUE, MIAMI, FL, 33143
BARGRASER MARISELA Director 7050 S.W. 86TH AVENUE, MIAMI, FL, 33143

Secretary

Name Role Address
BARGRASER MARISELA Secretary 7050 S.W. 86TH AVENUE, MIAMI, FL, 33143

Vice President

Name Role Address
BARGRASER MARISELA Vice President 7050 S.W. 86TH AVENUE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2002-04-11 PARLADE, ALBERTO J No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000221403 TERMINATED 1000000209775 DADE 2011-03-30 2031-04-13 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-05-08
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-03-06
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-02-21
Domestic Profit 2000-06-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State