Entity Name: | REVA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REVA, 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: | 02 May 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Apr 2018 (7 years ago) |
Document Number: | P97000040031 |
FEI/EIN Number |
650750314
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2101 W. COMMERCIAL BLVD,, FORT LAUDERDALE, FL, 33309, US |
Mail Address: | 2101 WEST COMMERCIAL BLVD, FT LAUDERDALE, FL, 33309, US |
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 |
---|---|---|
Cooper Richard | Director | 2101 West Commercial Blvd, Fort Lauderdale, FL, 33309 |
Troiano John | Vice President | 489 Fifth Avenue, New York, NY, 10017 |
Brown Andrew | Director | 489 Fifth avenue, New York, NY, 10017 |
Hayman Stuart | Chief Executive Officer | 2101 WEST COMMERCIAL BLVD, FT LAUDERDALE, FL, 33309 |
RICCI KENNETH | Director | 355 RICHMOND ROAD, CLEVELAND, OH, 44143 |
ROSSI MICHAEL | Director | 355 RICHMOND ROAD, CLEVELAND, OH, 44143 |
Hayman Stuart | Agent | 2101 West Commercial Blvd, FORT 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 | - | 2100 W COMMERCIAL BLVD, SUITE 5100, FORT LAUDERDALE, FL, 33309 |
G12000093459 | REVA, INC. | EXPIRED | 2012-09-24 | 2017-12-31 | - | 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 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-15 | 2101 W. COMMERCIAL BLVD,, SUITE 5100, FORT LAUDERDALE, FL 33309 | - |
AMENDMENT | 2018-04-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-02 | 2101 West Commercial Blvd, Suite 5100, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2014-12-04 | 2101 W. COMMERCIAL BLVD,, SUITE 5100, FORT LAUDERDALE, FL 33309 | - |
NAME CHANGE AMENDMENT | 2013-10-31 | REVA, INC. | - |
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 Apr 2025
Sources: Florida Department of State