Search icon

REZEMAN PARADISE INC. - Florida Company Profile

Company Details

Entity Name: REZEMAN PARADISE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REZEMAN PARADISE 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: 09 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2021 (4 years ago)
Document Number: P09000058682
FEI/EIN Number 460522925

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

Address: 16001 COLLINS AVENUE, 4303, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 16001 COLLINS AVENUE, 4303, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAPHAEL ROY Director 16001 COLLINS AVENUE, UNIT 4303, SUNNY ISLES BEACH, FL, 33160
RAPHAEL ROY President 16001 COLLINS AVENUE, UNIT 4303, SUNNY ISLES BEACH, FL, 33160
HARARI DE RAPHAEL REYNA Director 16001 COLLINS AVENUE, UNIT 4303, SUNNY ISLES BEACH, FL, 33160
HARARI DE RAPHAEL REYNA Vice President 16001 COLLINS AVENUE, UNIT 4303, SUNNY ISLES BEACH, FL, 33160
RAPHAEL ROY Agent 16001 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-08 - -
REGISTERED AGENT NAME CHANGED 2021-01-08 RAPHAEL, ROY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-04
REINSTATEMENT 2021-01-08
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State