Search icon

REMLER CORPORATION - Florida Company Profile

Company Details

Entity Name: REMLER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REMLER CORPORATION 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: 20 Aug 2010 (15 years ago)
Document Number: P10000068742
FEI/EIN Number 273373183

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

Address: 201 S. Biscayne Blvd. - Suite 800, Miami, FL, 33131, US
Mail Address: 201 S. Biscayne Blvd. - Suite 800, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAHAIA DE GADALA M ELSIE Director 201 S. Biscayne Blvd. - Suite 800, Miami, FL, 33131
BAHAIA DE GADALA M ELSIE President 201 S. Biscayne Blvd. - Suite 800, Miami, FL, 33131
BAHAIA DE GADALA M ELSIE Secretary 201 S. Biscayne Blvd. - Suite 800, Miami, FL, 33131
LAW CENTER OF FLORIDA, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-23 Law Center of Florida, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 201 S. Biscayne Blvd. - Suite 800, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-04-13 201 S. Biscayne Blvd. - Suite 800, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 201 S. Biscayne Blvd. - Suite 800, Miami, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State