Search icon

REDUCORP INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: REDUCORP INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REDUCORP INTERNATIONAL, 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: 05 Mar 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000028840
FEI/EIN Number 208552220

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

Address: 10773 NW 58th Street, MIAMI, FL, 33178, US
Mail Address: 10773 NW 58th Street, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBOC ROBERTO JSr. President 10773 NW 58th Street, MIAMI, FL, 33178
DUBOC ROBERTO JSr. Director 10773 NW 58th Street, MIAMI, FL, 33178
Duboc Roberto Sr. Agent 5220 S UNIVERSITY DRIVE, DAVIE, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000122893 REDUCORP ENGINEERS ASSOCIATES INTL. EXPIRED 2011-12-16 2016-12-31 - 2654 NW 97TH AVE., DORAL, FL, 33178
G10000089858 REA LOGISTICS SOLUTIONS EXPIRED 2010-09-30 2015-12-31 - 3508 NW 114TH AVE. SUITE 201, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-24 10773 NW 58th Street, SUITE 53, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2017-08-24 10773 NW 58th Street, SUITE 53, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2016-01-29 Duboc, Roberto, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2013-03-16 5220 S UNIVERSITY DRIVE, SUITE C102, DAVIE, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2017-08-24
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-03-16
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-12-16
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-10-06
ANNUAL REPORT 2010-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State