Search icon

REYMAR SEAFOOD INTERNATIONAL, CORP. - Florida Company Profile

Company Details

Entity Name: REYMAR SEAFOOD INTERNATIONAL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REYMAR SEAFOOD INTERNATIONAL, 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: 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: 18 Sep 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000100952
FEI/EIN Number 043713389

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

Address: 1150 NW 72ND AVE SUITE 454, MIAMI, FL, 33126
Mail Address: 1150 NW 72ND AVE SUITE 454, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANGEL LUISA R President 14415 SW D88TH ST G-303, MIAMI, FL, 33186
RANGEL LUISA R Director 14415 SW D88TH ST G-303, MIAMI, FL, 33186
CARVAJAL VICTOR Vice President 14415 SW 88TH ST., G-303, MIAMI, FL, 33186
CARVAJAL VICTOR Director 14415 SW 88TH ST., G-303, MIAMI, FL, 33186
RANGEL RENZO G Secretary 14415 SW 88TH ST., G-303, MIAMI, FL, 33186
RANGEL RENZO G Director 14415 SW 88TH ST., G-303, MIAMI, FL, 33186
CARVAJAL VICTOR H Agent 14415 SW 88TH ST., G 303, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-12 1150 NW 72ND AVE SUITE 454, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2005-01-12 1150 NW 72ND AVE SUITE 454, MIAMI, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000265469 ACTIVE 1000000146209 DADE 2009-11-23 2030-02-16 $ 708.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-06-16
Domestic Profit 2002-09-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State