Detail by Entity Name

Florida Profit Corporation

REIMS 4649, INC.

Filing Information
V16988 65-0321515 02/24/1992 FL INACTIVE VOLUNTARY DISSOLUTION 01/31/2019 NONE
Principal Address
C/O RIMMON MANAGEMENT LLC
425 W. 41ST STREET
MIAMI BEACH, FL 33140

Changed: 10/31/2017
Mailing Address
C/O RIMMON MANAGEMENT LLC
POST OFFICE BOX 6481
SURFSIDE, FL 33154

Changed: 10/31/2017
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 10/31/2017

Address Changed: 10/31/2017
Officer/Director Detail Name & Address

Title VP

NEVAREZ, ALICIA E.
C/O RIMMON MANAGEMENT LLC
P O BOX 6481
SURFSIDE, FL 33154

Title President

NEVAREZ, RICARDO A
C/O RIMMON MANAGEMENT LLC
P O BOX 6481
SURFSIDE, FL 33154

Annual Reports
Report YearFiled Date
2016 04/12/2016
2017 04/28/2017
2018 04/30/2018

Document Images
01/31/2019 -- Voluntary Dissolution View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
10/31/2017 -- Reg. Agent Change View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
03/13/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
01/25/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
03/13/2008 -- ANNUAL REPORT View image in PDF format
10/30/2007 -- Amendment and Name Change View image in PDF format
01/30/2007 -- ANNUAL REPORT View image in PDF format
01/26/2006 -- ANNUAL REPORT View image in PDF format
09/19/2005 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
03/01/2004 -- ANNUAL REPORT View image in PDF format
05/08/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
06/30/2000 -- ANNUAL REPORT View image in PDF format
04/21/1999 -- Amendment View image in PDF format
02/12/1999 -- ANNUAL REPORT View image in PDF format
03/03/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ADDRESS CHANGE View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
02/24/1997 -- ANNUAL REPORT View image in PDF format
06/24/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format