Entity Name: | REPRESENTATION OVERSEAS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REPRESENTATION OVERSEAS, 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: | 20 Oct 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P10000086137 |
FEI/EIN Number |
27-3719840
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11141 NW 77th Terrace, DORAL, FL, 33178, US |
Mail Address: | 11141 NW 77th Terrace, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zerpa Arturo | President | 8290 Lake Drive, DORAL, FL, 33166 |
Nunez Silvia | Director | 8290 Lake Drive, DORAL, FL, 33166 |
ZERPA ARTURO | Agent | 8290 LAKE DRIVE, #440, DORAL, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-12 | 11141 NW 77th Terrace, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2020-06-12 | 11141 NW 77th Terrace, DORAL, FL 33178 | - |
REINSTATEMENT | 2019-05-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-01 | 8290 LAKE DRIVE, #440, DORAL, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-01 | ZERPA, ARTURO | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001158962 | TERMINATED | 1000000641330 | BROWARD | 2014-09-18 | 2034-12-17 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-12 |
REINSTATEMENT | 2019-05-28 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-05-10 |
ANNUAL REPORT | 2015-04-30 |
AMENDED ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2014-03-29 |
Reg. Agent Resignation | 2014-03-25 |
Off/Dir Resignation | 2014-03-24 |
ANNUAL REPORT | 2013-09-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State