Search icon

REMIX INC. - Florida Company Profile

Company Details

Entity Name: REMIX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REMIX 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Feb 1992 (33 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: V16971
FEI/EIN Number 650323735

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

Address: 3018 N.W. 79TH AVE., MIAMI, FL, 33122, US
Mail Address: 3018 N.W. 79TH AVE., MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURMANN, ROLAND Director AVENIDA GEORGE WASHINGTO, SANTO DOMINGO, DOMIN
DELFINO, ALFREDO Director AVENIDA GEORGE WASHINGTO, SANTO DOMINGO, DOMIN
VENTURA THOMAS Agent 3018 NW 79 AVE, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-06-23 3018 N.W. 79TH AVE., MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2008-06-23 3018 N.W. 79TH AVE., MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2006-06-05 VENTURA, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2006-06-05 3018 NW 79 AVE, MIAMI, FL 33122 -

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-06-23
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-06-05
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-06-08
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State