Entity Name: | REYMAR GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REYMAR GROUP, 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: | 11 Oct 1999 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Jan 2010 (15 years ago) |
Document Number: | P99000090218 |
FEI/EIN Number |
650963671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2220 SW 125TH CT, MIAMI, FL, 33175 |
Mail Address: | 2220 SW 125TH CT, MIAMI, FL, 33175 |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDEZ MARIA R | Director | 2220 SW 125TH CT, MIAMI, FL, 33175 |
MENDEZ MARIA R | Agent | 2220 SW 125TH CT, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2010-01-21 | REYMAR GROUP, INC. | - |
CANCEL ADM DISS/REV | 2009-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-10-24 | MENDEZ, MARIA R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT AND NAME CHANGE | 2000-02-11 | REYMAR REALTY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State