Search icon

REMAD CORPORATION

Company Details

Entity Name: REMAD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Aug 1991 (34 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: S71425
FEI/EIN Number N/A
Address: 1076 MEADOWLARK AVE, MIAMI SPRINGS, FL 33166
Mail Address: 1076 MEADOWLARK AVE, MIAMI SPRINGS, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DE MARTINI, MARTA C. Agent 1076 MEADOWLARK AVE, MIAMI SPRINGS, FL 33166

Other

Name Role Address
DE MARTINI, MARTA C. Other 1076 MEADOWLARK AVE, MIAMI SPRINGS, FL

President

Name Role Address
DE MARTINI, ELIO V. President 1076 MEADOWLARK AVE, MIAMI SPRINGS, FL

Treasurer

Name Role Address
DE MARTINI, ELIO V. Treasurer 1076 MEADOWLARK AVE, MIAMI SPRINGS, FL

Director

Name Role Address
DE MARTINI, ELIO V. Director 1076 MEADOWLARK AVE, MIAMI SPRINGS, FL
DE MARTINI, MARTA C. Director 1076 MEADOWLARK AVE, MIAMI SPRINGS, FL

Vice President

Name Role Address
DE MARTINI, MARTA C. Vice President 1076 MEADOWLARK AVE, MIAMI SPRINGS, FL
DE MARTINI, ALESSANDRO Vice President 1076 MEADOWLARK AVE, MIAMI SPRINGS, FL

Secretary

Name Role Address
DE MARTINI, MARTA C. Secretary 1076 MEADOWLARK AVE, MIAMI SPRINGS, FL

Assistant Secretary

Name Role Address
DE MARTINI, ALESSANDRO Assistant Secretary 1076 MEADOWLARK AVE, MIAMI SPRINGS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-04-09 1076 MEADOWLARK AVE, MIAMI SPRINGS, FL 33166 No data
CHANGE OF MAILING ADDRESS 1992-04-09 1076 MEADOWLARK AVE, MIAMI SPRINGS, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 1992-04-09 1076 MEADOWLARK AVE, MIAMI SPRINGS, FL 33166 No data

Documents

Name Date
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State