Search icon

RE2000 CAPITAL GROUP CORP. - Florida Company Profile

Company Details

Entity Name: RE2000 CAPITAL GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RE2000 CAPITAL GROUP CORP. 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: 24 Jun 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 May 2010 (15 years ago)
Document Number: P98000056485
FEI/EIN Number 650845228

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

Address: 4095 SW 67 AVE., MIAMI, FL, 33155, US
Mail Address: 4095 SW 67 AVE., MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ JESUS V President 4095 SW 67 AVE., MIAMI, FL, 33155
SUAREZ JESUS V Agent 4095 SW 67TH. AVE., MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000062130 EDISON PARK 8 EXPIRED 2012-06-21 2017-12-31 - 2235 WINKLER AVENUE, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 4095 SW 67 AVE., MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2014-04-21 SUAREZ, JESUS V -
CHANGE OF MAILING ADDRESS 2014-04-21 4095 SW 67 AVE., MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 4095 SW 67TH. AVE., MIAMI, FL 33155 -
CANCEL ADM DISS/REV 2010-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2000-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-07-15
AMENDED ANNUAL REPORT 2015-07-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State