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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | REVA, INC., NEW YORK | 861213 | NEW YORK |
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 | |||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
HAYMAN STUART | Agent | 1745 NW 51ST PLACE HANGER 73, FORT LAUDERDALE, FL, 33309 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-12-31 | No data | No data |
VOLUNTARY DISSOLUTION | 2013-10-31 | No data | No data |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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