Search icon

R.E.M.C., INC. - Florida Company Profile

Company Details

Entity Name: R.E.M.C., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.E.M.C., 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: 04 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2023 (2 years ago)
Document Number: P02000127899
FEI/EIN Number 161641885

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

Address: 14370 SW 31 ST, MIAMI, FL, 33175, US
Mail Address: 14370 SW 31 ST, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TARAJANO LIVIA Vice President 14370 SW 31 ST, MIAMI, FL, 33175
AMAYA JOSEPH President 14370 SW 31 ST, MIAMI, FL, 33175
AMAYA JOSEPH Agent 14370 SW 31 ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-14 14370 SW 31 ST, MIAMI, FL 33175 -
REINSTATEMENT 2023-01-09 - -
REGISTERED AGENT NAME CHANGED 2023-01-09 AMAYA, JOSEPH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 14370 SW 31 ST, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 14370 SW 31 ST, MIAMI, FL 33175 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
REINSTATEMENT 2023-01-09
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State