Entity Name: | REME CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REME CORP. 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: | 21 May 2002 (23 years ago) |
Document Number: | P02000056640 |
FEI/EIN Number |
04-3676542
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2135 N.W. 115 AVE, MIAMI, FL, 33172, US |
Mail Address: | 8900 S.W. 102 CT, MIAMI, FL, 33176, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERCHAN FONSECA OLGA M | Director | 8900 S.W. 102 CT, MIAMI, FL, 33176 |
MERCHAN FONSECA ANA CECILIA | Director | 8900 S.W. 102 CT, MIAMI, FL, 33176 |
LEON DUARTE BRAULIO | Director | 8900 S.W. 102 CT, MIAMI, FL, 33176 |
ALVAREZ VIVIAN D | Agent | 2601 SOUTH BAYSHORE DRIVE, COCONUT GROVE, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-18 | 2135 N.W. 115 AVE, MIAMI, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 2135 N.W. 115 AVE, MIAMI, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-27 | 2601 SOUTH BAYSHORE DRIVE, 200, COCONUT GROVE, FL 33133 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-12 |
AMENDED ANNUAL REPORT | 2022-05-04 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State