Search icon

REIMP CORP - Florida Company Profile

Company Details

Entity Name: REIMP CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

REIMP CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Feb 2015 (10 years ago)
Date of dissolution: 29 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2023 (a year ago)
Document Number: P15000013818
FEI/EIN Number 47-3159522

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

Address: 10305 NW 41 STREET, # 111, Doral, FL 33178
Mail Address: 10305 NW 41 STREET, # 111, Doral, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REAL TIME MANAGERS LLC Agent -
AUDISIO, IGNACIO President 10305 NW 41 STREET, # 111 Doral, FL 33178
REMONDA, ROMINA LAURA Vice President 10305 NW 41 STREET, # 111 Doral, FL 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-29 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 10305 NW 41 STREET, # 111, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2021-03-29 Real Time Managers, LLC -
CHANGE OF MAILING ADDRESS 2021-03-29 10305 NW 41 STREET, # 111, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 10305 NW 41 STREET, # 111, Doral, FL 33178 -
REINSTATEMENT 2020-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2016-10-24 - -
AMENDMENT 2015-03-27 - -
AMENDMENT 2015-03-16 - -

Documents

Name Date
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-29
REINSTATEMENT 2020-01-06
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-19
Amendment 2016-10-24
ANNUAL REPORT 2016-03-10
Amendment 2015-03-27
Amendment 2015-03-16

Date of last update: 20 Feb 2025

Sources: Florida Department of State