Search icon

REX REGUM CORP

Company Details

Entity Name: REX REGUM CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Nov 2004 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P04000149395
FEI/EIN Number 201828213
Address: 7225 NW 25th Street, Miami, FL, 33122, US
Mail Address: 7225 NW 25th Street, Miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDES MARCELO Agent 7225 NW 25th Street, Miami, FL, 33122

President

Name Role Address
FERNANDES MARCELO President 901 BRICKELL KEY BLVD. APT 1906, MIAMI, FL, 33131

Vice President

Name Role Address
FERNANDES MARCONDES L Vice President 901 BRICKELL KEY BLVD APT 1906, MIAMI, FL, 33131

Secretary

Name Role Address
FERNANDES MARCONDES L Secretary 901 BRICKELL KEY BLVD APT 1906, MIAMI, FL, 33131

Treasurer

Name Role Address
FERNANDES MARCONDES L Treasurer 901 BRICKELL KEY BLVD APT 1906, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
NAME CHANGE AMENDMENT 2016-12-12 REX REGUM CORP No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 7225 NW 25th Street, Suite 209, Miami, FL 33122 No data
CHANGE OF MAILING ADDRESS 2016-04-26 7225 NW 25th Street, Suite 209, Miami, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 7225 NW 25th Street, Suite 209, Miami, FL 33122 No data

Documents

Name Date
ANNUAL REPORT 2017-04-24
Name Change 2016-12-12
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State