Search icon

REMY.BZDYK, INC. - Florida Company Profile

Company Details

Entity Name: REMY.BZDYK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REMY.BZDYK, 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: 23 Jul 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P02000079985
FEI/EIN Number 650479286

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

Address: 2051 NE 154 STREET, NORTH MIAMI BEACH, FL, 33162
Mail Address: 2051 NE 154 STREET, NORTH MIAMI BEACH, FL, 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REMY CLAUDE J Vice President 2051 NE 154 STREET, NORTH MIAMI BEACH, FL, 33162
REMY CLAUDE J Agent 2051 NE 154 STREET, NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000045550 ALL DADE RAMCO TRANSMISSION EXPIRED 2017-04-26 2022-12-31 - 2051 NE 154 STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2003-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2016-09-14
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-09-17
ANNUAL REPORT 2009-06-01
ANNUAL REPORT 2008-06-04
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-05-11
ANNUAL REPORT 2005-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State