Search icon

REIMS MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: REIMS MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REIMS MANAGEMENT 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: 25 Oct 2006 (19 years ago)
Date of dissolution: 04 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2015 (9 years ago)
Document Number: P06000135778
FEI/EIN Number 205772369

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

Address: 425 W. 41 STREET, MIAMI BEACH, FL, 33140
Mail Address: P.O. BOX 6481, SURFSIDE, FL, 33154
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEVAREZ RICARDO A. President P.O. BOX 5916, SURFSIDE, FL, 33154
NEVAREZ ALICIA E Secretary 845 UNITED NATIONAL PLAZA, NEW YORK, NY, 10017
NEVAREZ ALICIA E. Vice President 845 UNITED NATIONAL PLAZA, NEW YORK, NY, 10017
CF REGISTERED AGENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 100 S. Ashley Drive, Suite 400, Tampa, FL 33602 -
VOLUNTARY DISSOLUTION 2015-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-24 425 W. 41 STREET, MIAMI BEACH, FL 33140 -
AMENDMENT 2006-11-30 - -
AMENDMENT 2006-11-29 - -

Documents

Name Date
Reg. Agent Resignation 2017-10-19
Voluntary Dissolution 2015-12-04
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State