Entity Name: | REINV24 GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REINV24 GROUP, 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: | 11 Feb 2011 (14 years ago) |
Date of dissolution: | 21 Jun 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Jun 2019 (6 years ago) |
Document Number: | P11000015126 |
FEI/EIN Number |
274967247
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20900 NE 30 TH. AVE, AVENTURA, FL, 33180, US |
Mail Address: | 20900 NE 30 TH. AVE, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEIBOVICH MICHEL | President | 20900 NE 30 TH. AVE, AVENTURA, FL, 33180 |
LEIBOVICH MICHEL | Agent | 20900 NE 30 TH. AVE, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-06-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | 20900 NE 30 TH. AVE, 607, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2019-02-07 | 20900 NE 30 TH. AVE, 607, AVENTURA, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 20900 NE 30 TH. AVE, 607, AVENTURA, FL 33180 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000567008 | TERMINATED | 18-21754 CA (27) | CIRCUIT, MIAMI-DADE COUNTY, FL | 2018-04-27 | 2023-08-21 | $159,087.81 | CAP CALL, LLC, 122 EAST 42ND STREET, SUITE 2112, NEW YORK, NY 10168 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-06-21 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-20 |
Domestic Profit | 2011-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State