Entity Name: | REKEM USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Mar 2005 (20 years ago) |
Document Number: | P05000046993 |
FEI/EIN Number | 202972197 |
Address: | 809 Idlewyld Dr, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 809 Idlewyld Drive, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Youbi Mathias AEsq. | Agent | 66 West Flagler Street, Miami, FL, 33130 |
Name | Role | Address |
---|---|---|
Peeters Steven | Director | 809 Idlewyld Drive, Fort Lauderdale, FL, 33301 |
Swales Kevin P | Director | 809 Idlewyld Drive, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
Peeters Steven | President | 809 Idlewyld Drive, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
Peeters Steven | Treasurer | 809 Idlewyld Drive, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
Peeters Steven | Secretary | 809 Idlewyld Drive, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-29 | Youbi, Mathias Andy, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 66 West Flagler Street, Suite 1002, Miami, FL 33130 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-09 | 809 Idlewyld Dr, FORT LAUDERDALE, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-09 | 809 Idlewyld Dr, FORT LAUDERDALE, FL 33301 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001514208 | TERMINATED | 1000000542463 | BROWARD | 2013-09-27 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-07 |
AMENDED ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State