Search icon

R.E.G. CORPORATION USA, INC. - Florida Company Profile

Company Details

Entity Name: R.E.G. CORPORATION USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.E.G. CORPORATION USA, 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: 17 May 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 2016 (9 years ago)
Document Number: P93000035271
FEI/EIN Number 650433784

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

Address: 5757 COLLINS AVE, #1102, MIAMI BEACH, FL, 33140
Mail Address: C/O PAAST, 255 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'ELICIO GIUSEPPE Director VIA SAN QUINTINO 4310100, TORINO, ITALY
PEREZ-ABREU, AGUERREBERE, SUEIRO & TORRES, P.L. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-29 5757 COLLINS AVE, #1102, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 255 ALHAMBRA CIRCLE, SUITE 1100, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2016-05-24 PEREZ-ABREU AGUERREBERE SUEIRO TORRES, P.L -
REINSTATEMENT 2016-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-09 5757 COLLINS AVE, #1102, MIAMI BEACH, FL 33140 -
CANCEL ADM DISS/REV 2010-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000308851 TERMINATED 1000000266613 MIAMI-DADE 2012-04-18 2032-04-25 $ 665.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-17
REINSTATEMENT 2016-05-24
ANNUAL REPORT 2014-05-07

Date of last update: 01 May 2025

Sources: Florida Department of State