Entity Name: | REVA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 02 May 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Apr 2018 (7 years ago) |
Document Number: | P97000040031 |
FEI/EIN Number | 65-0750314 |
Address: | 2101 W. COMMERCIAL BLVD,, SUITE 5100, FORT LAUDERDALE, FL 33309 |
Mail Address: | 2101 WEST COMMERCIAL BLVD, SUITE 5100, FT LAUDERDALE, FL 33309 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300WHQCQ6GTVZY053 | P97000040031 | US-FL | GENERAL | ACTIVE | 1997-02-05 | |||||||||||||||||||
|
Legal | 2101 W. COMMERCIAL BLVD, SUITE 5100, FORT LAUDERDALE, US-FL, US, 33309 |
Headquarters | 2101 W. COMMERCIAL BLVD, SUITE 5100, FORT LAUDERDALE, US-FL, US, 33309 |
Registration details
Registration Date | 2013-10-17 |
Last Update | 2024-08-06 |
Status | ISSUED |
Next Renewal | 2025-08-06 |
LEI Issuer | 529900T8BM49AURSDO55 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P97000040031 |
Name | Role | Address |
---|---|---|
Hayman, Stuart | Agent | 2101 West Commercial Blvd, Suite 5100, FORT LAUDERDALE, FL 33309 |
Name | Role | Address |
---|---|---|
Cooper, Richard | Director | 2101 West Commercial Blvd, Suite 5100 Fort Lauderdale, FL 33309 |
Brown , Andrew | Director | 489 Fifth avenue, 19th Floor New York, NY 10017 |
RICCI, KENNETH | Director | 355 RICHMOND ROAD, #8 CLEVELAND, OH 44143 |
ROSSI, MICHAEL | Director | 355 RICHMOND ROAD, #8 CLEVELAND, OH 44143 |
Name | Role | Address |
---|---|---|
Troiano , John | Vice President | 489 Fifth Avenue, 19th Flooor New York, NY 10017 |
Name | Role | Address |
---|---|---|
Hayman, Stuart | Chief Executive Officer | 2101 WEST COMMERCIAL BLVD, SUITE 5100 FT LAUDERDALE, FL 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000055149 | AIR AMBULANCE PROFESSIONALS | EXPIRED | 2015-06-08 | 2020-12-31 | No data | 2100 W COMMERCIAL BLVD, SUITE 5100, FORT LAUDERDALE, FL, 33309 |
G12000093459 | REVA, INC. | EXPIRED | 2012-09-24 | 2017-12-31 | No data | 1745 NW 51ST PLACE - HANGAR 73, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-25 | Hayman, Stuart | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-15 | 2101 W. COMMERCIAL BLVD,, SUITE 5100, FORT LAUDERDALE, FL 33309 | No data |
AMENDMENT | 2018-04-06 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-02 | 2101 West Commercial Blvd, Suite 5100, FORT LAUDERDALE, FL 33309 | No data |
CHANGE OF MAILING ADDRESS | 2014-12-04 | 2101 W. COMMERCIAL BLVD,, SUITE 5100, FORT LAUDERDALE, FL 33309 | No data |
NAME CHANGE AMENDMENT | 2013-10-31 | REVA, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000312257 | TERMINATED | 1000000441563 | BROWARD | 2013-01-30 | 2023-02-06 | $ 1,376.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-06-13 |
Amendment | 2018-04-06 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State