Search icon

REVENUE MD INC.

Company Details

Entity Name: REVENUE MD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Oct 2018 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P18000086979
FEI/EIN Number 831985450
Address: 66 W Flagler Street Ste 900, MIAMI, FL, 33130, US
Mail Address: 7516 Twincrest Ct #F, Rosedale, MD, 21237, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARRANCA JENIFFER L Agent 66 W Flagler Street Ste 900, Miami, FL, 33130

President

Name Role Address
Marranca Jeniffer L President 7516 Twincrest Ct #F, Rosedale, MD, 21237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000132850 HEALTHCARE BUSINESS ACADEMY EXPIRED 2019-12-16 2024-12-31 No data 66 W FLAGLER STREET, STE 900 #916, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 66 W Flagler Street Ste 900, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2021-04-28 66 W Flagler Street Ste 900, MIAMI, FL 33130 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-02 66 W Flagler Street Ste 900, Miami, FL 33130 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000580377 ACTIVE 1000000906560 DADE 2021-11-08 2031-11-10 $ 1,216.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-02
Domestic Profit 2018-10-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State