Search icon

RED HOT RETREATS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: RED HOT RETREATS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

RED HOT RETREATS ENTERPRISES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 07 Dec 2007 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P07000130460
FEI/EIN Number 26-1577901

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

Mail Address: 8661 SW 161 TERRACE, MIAMI, FL 33157
Address: 17304 Walker Avenue, #104, MIAMI, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEFFERS, ALICIA Agent 8661 SW 161 TERR, MIAMI, FL 33157
JEFFERS, ALICIA Chief Executive Officer 8661 SW 161 TERRACE, MIAMI, FL 33157
JEFFERS, JOCELYN MS Vice President 8661 SW 161 TERRACE, MIAMI, FL 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000060673 EDGE DESIGN MIAMI EXPIRED 2014-06-16 2019-12-31 - 8661 SW 161 TERRACE, 17041 SOUTH DIXIE HWY, MIAMI, FL, 33157
G10000087105 CLASSY BASKETS, FLOWERS AND GIFTS BY RED HOT RETREAT ENTERPRISES,INC. EXPIRED 2010-09-22 2015-12-31 - 16936 S DIXIE HIGHWAY, 8661 SW 161 TERRACE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 17304 Walker Avenue, #104, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-13 8661 SW 161 TERR, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2012-01-13 JEFFERS, ALICIA -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-13
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-14
REINSTATEMENT 2010-10-05
ANNUAL REPORT 2009-03-23

Date of last update: 25 Feb 2025

Sources: Florida Department of State