Search icon

REGON 2203 FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: REGON 2203 FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REGON 2203 FLORIDA 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: 03 Dec 2009 (15 years ago)
Date of dissolution: 31 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Aug 2023 (2 years ago)
Document Number: P09000097866
FEI/EIN Number 46-0524337

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

Address: 1000 BRICKELL AVENUE, 400, MIAMI, FL, 33131
Mail Address: 1000 BRICKELL AVENUE, 400, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE MAINTENANCE SERVICES, LLC Agent -
GONCALVES LUIS O Director 1000 BRICKELL AVENUE, 400, MIAMI, FL, 33131
ANDRADE IVAN Vice President C/O, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-31 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 CORPORATE MAINTENANCE SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 1000 BRICKELL AVENUE, 400, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-04-26 1000 BRICKELL AVENUE, 400, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 1000 BRICKELL AVENUE, 400, MIAMI, FL 33131 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-31
AMENDED ANNUAL REPORT 2022-10-19
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State