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 |
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 |
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 | - | - |
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