Entity Name: | REPH MANAGEMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REPH 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Mar 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Jun 2009 (16 years ago) |
Document Number: | P09000025274 |
FEI/EIN Number |
264488743
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 780 NW 42ND AVE, SUITE 300, MIAMI, FL, 33126, US |
Mail Address: | 780 NW 42ND AVE, SUITE 300, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INTERAMERICAN CORPORATE SERVICES LLC | Agent | - |
FERRO GRIZEL | President | 780 NW 42ND AVE SUITE 400, MIAMI, FL, 33126 |
SHEARIN-YAP SUZAYN C | Vice President | 780 NW 42ND AVE SUITE 400, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-07-16 | 780 NW 42ND AVE, SUITE 300, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2010-07-16 | 780 NW 42ND AVE, SUITE 300, MIAMI, FL 33126 | - |
AMENDMENT | 2009-06-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-03-15 |
AMENDED ANNUAL REPORT | 2018-10-05 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State