Entity Name: | THE REINVENTION INSTITUTE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Jan 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P06000003635 |
FEI/EIN Number | 510564986 |
Address: | 2001 BISCAYNE BLVD, SUITE 2617, MIAMI, FL, 33137 |
Mail Address: | 6815 Biscayne Blvd, Suite 100, MIAMI, FL, 33138, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL PAMELA | Agent | 2001 BISCAYNE BLVD, MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
MITCHELL PAMELA | Chief Executive Officer | 6815 Biscayne Blvd, MIAMI, FL, 33138 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000096173 | LIFE LIFT MEDIA | EXPIRED | 2014-09-20 | 2019-12-31 | No data | 6815 BISCAYNE BLVD, BOX 449, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-03-20 | 2001 BISCAYNE BLVD, SUITE 2617, MIAMI, FL 33137 | No data |
REINSTATEMENT | 2011-12-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-12-13 | 2001 BISCAYNE BLVD, SUITE 2617, MIAMI, FL 33137 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-12-13 | 2001 BISCAYNE BLVD, SUITE 2617, MIAMI, FL 33137 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-01-17 |
REINSTATEMENT | 2011-12-13 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-04-09 |
ANNUAL REPORT | 2007-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State