Search icon

REVA, INC.

Headquarter

Company Details

Entity Name: REVA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Aug 2012 (12 years ago)
Date of dissolution: 31 Oct 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2013 (11 years ago)
Document Number: P12000071320
FEI/EIN Number NOT APPLICABLE
Address: 1745 NW 51ST PLACE HANGER 73, FORT LAUDERDALE, FL, 33309
Mail Address: 1745 NW 51ST PLACE HANGER 73, FORT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of REVA, INC., NEW YORK 861213 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REVA INC. RETIREMENT PLAN OF PUERTO RICO 2023 650750314 2024-10-11 REVA INC. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-07-01
Business code 481000
Sponsor’s telephone number 9547309300
Plan sponsor’s address 2101 W COMMERCIAL BLVD, SUITE 5100, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing KENDAL STOLTZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-11
Name of individual signing KENDAL STOLTZ
Valid signature Filed with authorized/valid electronic signature
REVA, INC. RETIREMENT PLAN OF PUERTO RICO 2022 650750314 2023-09-11 REVA, INC. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-07-01
Business code 481000
Sponsor’s telephone number 9547309300
Plan sponsor’s address 2101 WEST COMMERCIAL BLVD, SUITE 5100, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing KENDAL STOLTZ
Valid signature Filed with authorized/valid electronic signature
REVA, INC. RETIREMENT PLAN OF PUERTO RICO 2021 650750314 2022-09-13 REVA, INC. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-07-01
Business code 481000
Sponsor’s telephone number 9547309300
Plan sponsor’s address 2101 WEST COMMERCIAL BLVD, SUITE 5100, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2022-09-13
Name of individual signing KENDAL STOLTZ
Valid signature Filed with authorized/valid electronic signature
REVA, INC. RETIREMENT PLAN OF PUERTO RICO 2020 650750314 2021-10-05 REVA, INC. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-07-01
Business code 481000
Sponsor’s telephone number 9547309300
Plan sponsor’s address 2101 WEST COMMERCIAL BLVD, SUITE 5100, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing KENDAL STOLTZ
Valid signature Filed with authorized/valid electronic signature
REVA, INC. RETIREMENT PLAN OF PUERTO RICO 2019 650750314 2020-08-14 REVA, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-07-01
Business code 481000
Sponsor’s telephone number 9547309300
Plan sponsor’s address 2101 WEST COMMERCIAL BLVD, SUITE 5100, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2020-08-14
Name of individual signing KENDAL STOLTZ
Valid signature Filed with authorized/valid electronic signature
REVA, INC. RETIREMENT PLAN OF PUERTO RICO 2019 650750314 2020-10-06 REVA, INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-07-01
Business code 481000
Sponsor’s telephone number 9547309300
Plan sponsor’s address 2101 WEST COMMERCIAL BLVD, SUITE 5100, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing KENDAL STOLTZ
Valid signature Filed with authorized/valid electronic signature
REVA, INC. RETIREMENT PLAN OF PUERTO RICO 2019 650750314 2020-10-30 REVA, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-07-01
Business code 481000
Sponsor’s telephone number 9548588402
Plan sponsor’s address 1745 NW 51ST PLACE - HANGAR 73, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2020-10-30
Name of individual signing KENDAL STOLTZ
Valid signature Filed with authorized/valid electronic signature
REVA, INC. RETIREMENT PLAN OF PUERTO RICO 2019 650750314 2020-10-30 REVA, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-07-01
Business code 481000
Sponsor’s telephone number 9548588402
Plan sponsor’s address 1745 NW 51ST PLACE - HANGAR 73, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2020-10-30
Name of individual signing KENDAL STOLTZ
Valid signature Filed with authorized/valid electronic signature
REVA, INC. RETIREMENT PLAN OF PUERTO RICO 2019 650750314 2020-10-30 REVA, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-07-01
Business code 481000
Sponsor’s telephone number 9547309300
Plan sponsor’s address 2101 WEST COMMERCIAL BLVD, SUITE 5100, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2020-10-30
Name of individual signing KENDAL STOLTZ
Valid signature Filed with authorized/valid electronic signature
REVA, INC. RETIREMENT PLAN OF PUERTO RICO 2018 650750314 2019-10-15 REVA, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-07-01
Business code 481000
Sponsor’s telephone number 9547309300
Plan sponsor’s address 2101 WEST COMMERCIAL BLVD, SUITE 5100, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing KENDAL STOLTZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HAYMAN STUART Agent 1745 NW 51ST PLACE HANGER 73, FORT LAUDERDALE, FL, 33309

Director

Name Role Address
HAYMAN STUART Director 1745 NW 51ST PLACE HANGER 73, FORT LAUDERDALE, FL, 33309
BROWN ANDY Director 275 MADISON AVE 37TH FLOOR, NEW YORK, NY, 10016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-12-31 No data No data
VOLUNTARY DISSOLUTION 2013-10-31 No data No data

Court Cases

Title Case Number Docket Date Status
REVA, INC., VS BLUE CROSS & BLUE SHIELD OF FLORIDA, INC., etc., et al., 3D2020-0646 2020-04-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-22282

Parties

Name REVA, INC.
Role Appellant
Status Active
Representations William D. Mueller, Elliot B. Kula, DANYA J. PINCAVAGE, Liana De La Noval, W. Aaron Daniel, DOUGLAS WOLFE
Name BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
Role Appellee
Status Active
Representations PAIGE S. COMPARATO, ALLEN P. PEGG, DANIEL BALMORI
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of REVA, INC.
Docket Date 2020-11-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of REVA, INC.
Docket Date 2020-11-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Unopposed Motion for Leave to Withdraw as Counsel is granted, and the law firm of Wolfe Pincavage, LLP, and Danya J. Pincavage, Esquire, and Liana De La Noval, Esquire, are withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause.
Docket Date 2020-11-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-11-19
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal of Appeal Based Upon Settlement is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-11-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Agreed Motion for Extension of Time to File the Initial Brief is granted to and including November 18, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2020-10-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of REVA, INC.
Docket Date 2020-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REVA, INC.
Docket Date 2020-09-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REVA, INC.
Docket Date 2020-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-75 days to 10/17/20
Docket Date 2020-07-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REVA, INC.
Docket Date 2020-06-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REVA, INC.
Docket Date 2020-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 8/03/20
Docket Date 2020-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
Docket Date 2020-04-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 24, 2020.
Docket Date 2020-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of REVA, INC.
Docket Date 2020-04-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of REVA, INC.
Docket Date 2020-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2020-04-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of REVA, INC.

Documents

Name Date
Voluntary Dissolution 2013-10-31
ANNUAL REPORT 2013-05-29
Domestic Profit 2012-08-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State