Search icon

THE REGGIE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE REGGIE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE REGGIE GROUP, 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: 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: 19 Feb 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2016 (8 years ago)
Document Number: P01000018575
FEI/EIN Number 651077382

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

Address: 1541 Sunset Drive, Suite 203, Coral Gables, FL, 33143, US
Mail Address: 1541 Sunset Drive, Suite 203, Coral Gables, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beck Harlan D Director 1541 Sunset Drive, Coral Gables, FL, 33143
Beck Harlan D President 1541 Sunset Drive, Coral Gables, FL, 33143
BECK HARLAN D Agent 1541 Sunset Drive, Coral Gables, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 1541 Sunset Drive, Suite 203, Coral Gables, FL 33143 -
CHANGE OF MAILING ADDRESS 2022-04-22 1541 Sunset Drive, Suite 203, Coral Gables, FL 33143 -
REGISTERED AGENT NAME CHANGED 2022-04-22 BECK, HARLAN D -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 1541 Sunset Drive, Suite 203, Coral Gables, FL 33143 -
AMENDMENT 2016-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
Amendment 2016-11-14
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State