Search icon

REGGAE RUNNINS VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: REGGAE RUNNINS VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REGGAE RUNNINS VENTURES, 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: 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: 18 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2021 (3 years ago)
Document Number: P11000005984
FEI/EIN Number 27-4715598

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

Address: 1985 S OCEAN DR, 17H, HALLANDALE BEACH, FL, 33009, US
Mail Address: PO BOX 2084, HALLANDALE BEACH, FL, 33008, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEGA 1 SERVICES INC Agent -
GARRICK LLOYD President 1985 S OCEAN DR, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-12-16 1985 S OCEAN DR, 17H, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2021-12-16 MEGA 1 SERVICES INC -
REINSTATEMENT 2021-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-16 1985 S OCEAN DR, 17H, HALLANDALE BEACH, FL 33009 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-27 3800 INVERRARY BLVD, 400-A, LAUDERHILL, FL 33319 -
REINSTATEMENT 2013-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-12-16
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-27
REINSTATEMENT 2013-11-05
ANNUAL REPORT 2012-05-01
Domestic Profit 2011-01-18

Date of last update: 02 May 2025

Sources: Florida Department of State