Search icon

THE R.E.M. GROUP, INC.

Company Details

Entity Name: THE R.E.M. GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Apr 1991 (34 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: S43306
FEI/EIN Number 65-0252620
Address: 4206 LAGUNA STREET, CORAL GABLES, FL 33146
Mail Address: 4206 LAGUNA STREET, CORAL GABLES, FL 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VICIANA, ENRIQUE Agent 4206 LAGUNA ST., CORAL GABLES, FL 33146

Director

Name Role Address
MENENDEZ, GUILLERMO Director 7300 LOS PINOS BLVD, CORAL GABLES, FL 33143

President

Name Role Address
MENENDEZ, GUILLERMO President 7300 LOS PINOS BLVD, CORAL GABLES, FL 33143

Secretary

Name Role Address
MENENDEZ, RUTH Secretary 7300 LOS PINOS BLVD, CORAL GABLES, FL 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 4206 LAGUNA STREET, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2005-04-29 4206 LAGUNA STREET, CORAL GABLES, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2004-05-03 VICIANA, ENRIQUE No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 4206 LAGUNA ST., CORAL GABLES, FL 33146 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000336542 ACTIVE 1000000159028 DADE 2010-02-02 2030-02-16 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-15
ANNUAL REPORT 2002-05-10
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-03-23
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State