Search icon

REJANE GOMES, P.A. - Florida Company Profile

Company Details

Entity Name: REJANE GOMES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REJANE GOMES, P.A. 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: 02 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2023 (2 years ago)
Document Number: P12000021485
FEI/EIN Number 45-4713164

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

Address: 2821 S BAYSHORE DRIVE, MIAMI, FL, 33133, US
Mail Address: 2821 S BAYSHORE DRIVE, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMES DE PAULA REJANE President 2821 S BAYSHORE DRIVE, MIAMI, FL, 33133
GOMES DE PAULA REJANE Director 2821 S BAYSHORE DRIVE, MIAMI, FL, 33133
GOMES DE PAULA REJANE Agent 2821 S BAYSHORE DRIVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 2821 S BAYSHORE DRIVE, 12D, MIAMI, FL 33133 -
REINSTATEMENT 2023-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 2821 S BAYSHORE DRIVE, 12D, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2023-03-14 2821 S BAYSHORE DRIVE, 12D, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2023-03-14 GOMES DE PAULA, REJANE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-03-14
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-25
REINSTATEMENT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State