Search icon

RE2011, CORP. - Florida Company Profile

Company Details

Entity Name: RE2011, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RE2011, CORP. 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: 15 Jul 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Aug 2015 (10 years ago)
Document Number: P11000064279
FEI/EIN Number 452775522

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

Address: 2937 SW 27th Ave, MIAMI, FL, 33133, US
Mail Address: 2937 SW 27th Ave, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBAGALLO SEBASTIAN President 2937 SW 27th Ave, MIAMI, FL, 33133
BARBAGALLO IRMA Secretary 2937 SW 27th Ave, MIAMI, FL, 33133
BARBAGALLO IRMA Treasurer 2937 SW 27th Ave, MIAMI, FL, 33133
Abitos PA Agent 255 Aragon Ave, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-17 Abitos PA -
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 255 Aragon Ave, 2nd Floor, MIAMI, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-28 2937 SW 27th Ave, Suite 202, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2017-03-28 2937 SW 27th Ave, Suite 202, MIAMI, FL 33133 -
AMENDMENT 2015-08-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-12
Amendment 2015-08-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State