Search icon

THE REINVENTION INSTITUTE, INC.

Company Details

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

Agent

Name Role Address
MITCHELL PAMELA Agent 2001 BISCAYNE BLVD, MIAMI, FL, 33137

Chief Executive Officer

Name Role Address
MITCHELL PAMELA Chief Executive Officer 6815 Biscayne Blvd, MIAMI, FL, 33138

Fictitious Names

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

Events

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

Documents

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