Search icon

REGIOS INTERNATIONAL CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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