Search icon

R.E.J., INC. - Florida Company Profile

Company Details

Entity Name: R.E.J., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.E.J., 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: 02 Dec 1993 (31 years ago)
Date of dissolution: 12 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2012 (13 years ago)
Document Number: P93000082253
FEI/EIN Number 650455610

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

Address: 357 NE 167TH ST, MIAMI, FL, 33162, US
Mail Address: PO BOX 2914, HALLANDALE, FL, 33008, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIMOUN ROGER President 128 OCEAN BLVD, GOLDEN BEACH, FL, 33160
MIMOUN ROGER Secretary 128 OCEAN BLVD, GOLDEN BEACH, FL, 33160
MIMOUN ROGER Director 128 OCEAN BLVD, GOLDEN BEACH, FL, 33160
MIMOUN ROGER Agent 128 OCEAN BLVD, GOLDEN BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-17 357 NE 167TH ST, MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 2006-04-17 357 NE 167TH ST, MIAMI, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-17 128 OCEAN BLVD, GOLDEN BEACH, FL 33160 -

Documents

Name Date
Voluntary Dissolution 2012-04-12
ANNUAL REPORT 2011-02-08
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-04-17
Off/Dir Resignation 2005-05-12
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State