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 |
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 |
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 |
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 | - | - |
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 |
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