Entity Name: | REGIOS INTERNATIONAL CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REGIOS INTERNATIONAL CORP 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: | 15 Jun 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P07000070524 |
FEI/EIN Number |
260371111
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19002 SW 55TH STREET, MIRAMAR, FL, 33029, US |
Mail Address: | 19002 SW 55th Street, Miramar, FL, 33029, US |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUERRERO JORGE E | Director | 19002 S.W. 55TH STREET, MIRAMAR, FL, 33029 |
GUERRERO JORGE E | President | 19002 S.W. 55TH STREET, MIRAMAR, FL, 33029 |
GUERRERO JORGE E | Secretary | 19002 S.W. 55TH STREET, MIRAMAR, FL, 33029 |
GUERRERO JORGE E | Treasurer | 19002 S.W. 55TH STREET, MIRAMAR, FL, 33029 |
GUERRERO JORGE E | Agent | 19002 SW 55TH STREET, MIRAMAR, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 19002 SW 55TH STREET, MIRAMAR, FL 33029 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 19002 SW 55TH STREET, MIRAMAR, FL 33029 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 19002 SW 55TH STREET, MIRAMAR, FL 33029 | - |
AMENDMENT | 2010-10-14 | - | - |
CANCEL ADM DISS/REV | 2008-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001518001 | TERMINATED | 1000000543291 | DADE | 2013-09-30 | 2023-10-03 | $ 781.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-03-05 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-05-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State