Search icon

REMEDIATION GROUP INC. - Florida Company Profile

Company Details

Entity Name: REMEDIATION GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REMEDIATION GROUP 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: 10 Feb 2005 (20 years ago)
Date of dissolution: 10 Jul 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jul 2015 (10 years ago)
Document Number: P05000022016
FEI/EIN Number 202295758

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

Address: 3731 SW 47TH AVE, SUITE 401, DAVIE, FL, 33314, US
Mail Address: 1500 SOUTHLAND CIRCLE NW, SUITE C, ATLANTA, GA, 30318, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ALFRED President 1720 SW 13TH CT., FT LAUDERDALE, FL, 33312
KLEIN JASON G Vice President 1440 SW 13TH CT, FORT LAUDERDALE, FL, 33312
KLEIN JASON Agent 1440 SW 13th Ct, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-17 3731 SW 47TH AVE, SUITE 401, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-17 1440 SW 13th Ct, FT. LAUDERDALE, FL 33312 -
REINSTATEMENT 2010-10-05 - -
CHANGE OF MAILING ADDRESS 2010-10-05 3731 SW 47TH AVE, SUITE 401, DAVIE, FL 33314 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2010-03-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-07-10
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-03-11
REINSTATEMENT 2010-10-05
Amendment 2010-03-03
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-07-15
ANNUAL REPORT 2007-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State