Search icon

REAL EDGE MARKETING INC.

Company Details

Entity Name: REAL EDGE MARKETING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 May 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000046135
FEI/EIN Number 452320359
Address: 20295 nw 2nd avenue, Miami Gardens, FL, 33169, US
Mail Address: 8040 HAMPTON BLVD, apt 404, NORTH LAUDERDALE, FL, 33068-5655, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Director

Name Role Address
HEPBURN JIMMY Director 20295 nw 2nd avenue, Miami Gardens, FL, 33169

President

Name Role Address
HEPBURN JIMMY President 20295 nw 2nd avenue, Miami Gardens, FL, 33169

Secretary

Name Role Address
HEPBURN JIMMY Secretary 20295 nw 2nd avenue, Miami Gardens, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000083639 RESIDUAL TEAM BUILDER EXPIRED 2011-08-23 2016-12-31 No data 8040 HAMPTON BLVD SUITE 404, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-05-01 20295 nw 2nd avenue, suite 301-B, Miami Gardens, FL 33169 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 20295 nw 2nd avenue, suite 301-B, Miami Gardens, FL 33169 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 1840 SW 22ND ST., 4TH FLOOR, MIAMI, FL 33145 No data

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-07-20
AMENDED ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State