Search icon

REIM ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: REIM ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REIM ENTERPRISES, 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: 30 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: P04000053975
FEI/EIN Number 364418496

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

Address: 4140 EL MAR DR, LAUDERDALE BY THE SEA, FL, 33308
Mail Address: 2835 W. HOWARD, CHICAGO, IL, 60645
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIKEZIC Emil President 4140 EL MAR DRIVE, LAUDERDALE BY THE SEA, FL, 33308
NIKEZIC Emil Director 4140 EL MAR DRIVE, LAUDERDALE BY THE SEA, FL, 33308
NIKEZIC REDZEP Secretary 4140 EL MAR DRIVE, LAUDERDALE BY THE SEA, FL, 33308
Nikezic Mary Esq. Agent 3333 NE 33rd St., Fort Lauderdale, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000082891 SEA LORD HOTEL ACTIVE 2020-07-15 2025-12-31 - 2835 WEST HOWARD ST, CHICAGO, IL, 60645
G10000113820 SEA LORD HOTEL EXPIRED 2010-12-13 2015-12-31 - 2835 WEST HOWARD STREET, CHICAGO, IL, 60645

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-09-02 Nikezic, Mary , Esq. -
REINSTATEMENT 2017-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-28 3333 NE 33rd St., Suite W, Fort Lauderdale, FL 33308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2013-04-02 - -
CHANGE OF MAILING ADDRESS 2010-03-01 4140 EL MAR DR, LAUDERDALE BY THE SEA, FL 33308 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000218760 LAPSED COCE-17-002086 BROWARD CO. 2017-03-27 2022-04-20 $18,561.92 DAIKIN APPLIED AMERICAS INC., 13600 INDUSTRIAL PARK BLVD, MINNEAPOLIS, MN 55441

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-09-02
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-20
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State