Search icon

SEVENTY SEVEN RE INC - Florida Company Profile

Company Details

Entity Name: SEVENTY SEVEN RE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEVENTY SEVEN RE INC 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: 06 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 May 2018 (7 years ago)
Document Number: P13000097603
FEI/EIN Number 464259867

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

Address: 16850 Collins Ave, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 16850 Collins Ave, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPRINO SILVIO M President 16850 Collins Ave, SUNNY ISLES BEACH, FL, 33160
CAPRINO SILVIO M Agent 16850 Collins Ave, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-25 16850 Collins Ave, Suite # 112708, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-25 16850 Collins Ave, Suite # 112708, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2021-01-25 CAPRINO, SILVIO M -
CHANGE OF MAILING ADDRESS 2021-01-25 16850 Collins Ave, Suite # 112708, SUNNY ISLES BEACH, FL 33160 -
REINSTATEMENT 2018-05-18 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2018-04-15 - -
REINSTATEMENT 2015-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-05
Reinstatement 2018-05-18
INFO ONLY 2018-04-15
ANNUAL REPORT 2018-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State