Search icon

R.E.R. NOVELTIES INC - Florida Company Profile

Company Details

Entity Name: R.E.R. NOVELTIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.E.R. NOVELTIES 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: 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: 26 Oct 2009 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P09000088337
FEI/EIN Number NOT APPLICABLE

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

Address: 7713 NW 46 ST, MIAMI, FL, 33166, US
Mail Address: 7713 NW 46 ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEZAMA RAMON President 7713 NW 46TH ST, MIAMI, FL, 33166
LEZAMA RAMON Director 7713 NW 46TH ST, MIAMI, FL, 33166
LEZAMA RAMON Treasurer 7713 NW 46TH ST, MIAMI, FL, 33166
GONZALEZ RADAMES Vice President 7713 NW 46TH ST, MIAMI, FL, 33166
MORTILLARO VINCENZO Vice President 7713 NW 46TH ST, MIAMI, FL, 33166
LEZAMA RAMON Agent 7713 NW 46 ST, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000178144 MONDO TUO EXPIRED 2009-11-23 2014-12-31 - 7778 NW 46TH ST., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-29 7713 NW 46 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2012-03-29 7713 NW 46 ST, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-29 7713 NW 46 ST, MIAMI, FL 33166 -
REINSTATEMENT 2010-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000414509 ACTIVE 1000000448517 MIAMI-DADE 2013-02-11 2033-02-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000414517 LAPSED 1000000448518 MIAMI-DADE 2013-02-11 2023-02-13 $ 525.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-10-28
Domestic Profit 2009-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State