Search icon

REVA, INC.

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300WHQCQ6GTVZY053 P97000040031 US-FL GENERAL ACTIVE 1997-02-05

Addresses

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

Agent

Name Role Address
Hayman, Stuart Agent 2101 West Commercial Blvd, Suite 5100, FORT LAUDERDALE, FL 33309

Director

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

Vice President

Name Role Address
Troiano , John Vice President 489 Fifth Avenue, 19th Flooor New York, NY 10017

Chief Executive Officer

Name Role Address
Hayman, Stuart Chief Executive Officer 2101 WEST COMMERCIAL BLVD, SUITE 5100 FT LAUDERDALE, FL 33309

Fictitious Names

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

Events

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

Debts

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

Documents

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