Search icon

REV UP MERCHANT SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: REV UP MERCHANT SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REV UP MERCHANT SOLUTIONS 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: 06 Aug 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000066736
FEI/EIN Number 47-4725953

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

Address: 19275 Biscayne Blvd, Aventura, FL, 33180, US
Mail Address: 260 w 54th st, New York, NY, 10019, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREIMAN JUSTIN L Chief Executive Officer 19275 Biscayne Blvd, Aventura, FL, 33180
FREIMAN JUSTIN L Agent 19275 Biscayne Blvd, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000038634 RICHMAND OAK CAPITAL EXPIRED 2016-04-15 2021-12-31 - 1830 RADIUS DRIVE UNIT 1008, HOLLYWOOD, FL, 33020
G16000038650 RICHMOND OAK CAPITAL EXPIRED 2016-04-15 2021-12-31 - 1830 RADIUS DRIVE UNIT 1008, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 19275 Biscayne Blvd, #22, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2017-05-01 19275 Biscayne Blvd, #22, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 19275 Biscayne Blvd, #22, Aventura, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
Domestic Profit 2015-08-06

Date of last update: 02 May 2025

Sources: Florida Department of State