Search icon

REMAIMCA, INC. - Florida Company Profile

Company Details

Entity Name: REMAIMCA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REMAIMCA, 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: 20 Jul 1992 (33 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: V51722
FEI/EIN Number 000000000

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

Address: 1500 N.W. 167 ST., MIAMI, FL, 33169
Mail Address: 1500 N.W. 167 ST., MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IGLESIAS, JESUS A. President 1500 N.W. 167 ST., MIAMI, FL
IGLESIAS, JESUS A. Director 1500 N.W. 167 ST., MIAMI, FL
ARNAL, GUSTAVO Vice President 1500 N.W. 167 ST., MIAMI, FL
ARNAL, GUSTAVO Director 1500 N.W. 167 ST., MIAMI, FL
IGLESIAS, ENA EIROA Vice President 1500 N.W. 167 ST., MIAMI, FL
IGLESIAS, ENA EIROA Secretary 1500 N.W. 167 ST., MIAMI, FL
IGLESIAS, ENA EIROA Director 1500 N.W. 167 ST., MIAMI, FL
AGUILERA, FERMIN Treasurer 1500 N.W. 167 ST., MIAMI, FL
AGUILERA, FERMIN Director 1500 N.W. 167 ST., MIAMI, FL
IGLESIAS, JESUS A. Agent 1500 N.W. 167 ST., MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 01 May 2025

Sources: Florida Department of State