Search icon

REMA'S OF SOUTH FLORIDA, INC.

Company Details

Entity Name: REMA'S OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Nov 1994 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Aug 2006 (18 years ago)
Document Number: P94000085438
FEI/EIN Number 650532950
Address: 617 HAMMONDVILLE ROAD, POMPANO BEACH, FL, 33060
Mail Address: 617 HAMMONDVILLE ROAD, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ABU-SBEITAN MOHAMMED Agent 617 HAMMONDVILLE RD, POMPANO BEACH, FL, 33060

President

Name Role Address
ABU-SBEITAN MOHAMMED President 617 HAMMONDVILLE ROAD, POMPANO BEACH, FL, 33060

Director

Name Role Address
ABU-SBEITAN MOHAMMED Director 617 HAMMONDVILLE ROAD, POMPANO BEACH, FL, 33060

Vice President

Name Role Address
ABUSBEITAN MAHMOUD Vice President 3291 INVERRARY BLVD W, FORT LAUDERDALE, FL, 33319

Treasurer

Name Role Address
Abu sbeitan said Treasurer 4773 nw 5th ct, coconut creek, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06335900277 KWIK STOP # 4 ACTIVE 2006-12-01 2026-12-31 No data 617 HAMMONDVILLE RD, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-04-14 ABU-SBEITAN, MOHAMMED No data
AMENDMENT 2006-08-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-11 617 HAMMONDVILLE RD, POMPANO BEACH, FL 33060 No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State