Search icon

REPRESENTACIONES,ESPECIALIDADES PETROLERAS Y SERVICIOS REPS, INC - Florida Company Profile

Company Details

Entity Name: REPRESENTACIONES,ESPECIALIDADES PETROLERAS Y SERVICIOS REPS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REPRESENTACIONES,ESPECIALIDADES PETROLERAS Y SERVICIOS REPS, 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: 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: 23 Feb 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P15000017568
FEI/EIN Number 47-3218567

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

Address: 11325 NW 52 LN, DORAL, FL, 33178, US
Mail Address: 11325 NW 52 LN, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mazza Guido Sr President 11325 NW 52 LN, DORAL, FL, 33178
Mazza Luis A Director 1470 NW 107 Avenue, Miami, FL, 33172
Mazza Luis Agent 1470 NW 107 Avenue, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000075025 REPS, INC EXPIRED 2015-07-20 2020-12-31 - 5440 N STATE RD 7 SUITE 221, FORT LAUDERDALE, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1470 NW 107 Avenue, Suite E, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2017-05-01 Mazza, Luis -
AMENDMENT 2015-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-15 11325 NW 52 LN, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2015-10-15 11325 NW 52 LN, DORAL, FL 33178 -
AMENDMENT 2015-08-24 - -
AMENDMENT 2015-03-23 - -
AMENDMENT 2015-02-27 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
Amendment 2015-10-15
Amendment 2015-08-24
Amendment 2015-03-23
Amendment 2015-02-27
Domestic Profit 2015-02-23

Date of last update: 03 May 2025

Sources: Florida Department of State