Search icon

REX ART COMPANY - Florida Company Profile

Company Details

Entity Name: REX ART COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REX ART COMPANY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jul 1960 (65 years ago)
Document Number: 238987
FEI/EIN Number 590907682

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

Address: 5806 Commerce Lane, South Miami, FL, 33143, US
Mail Address: 5806 Commerce Lane, South Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REX ART COMPANY GHT BENEFIT PLAN 2023 590907682 2025-01-30 REX ART COMPANY 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-02-01
Business code 454390
Sponsor’s telephone number 3054451413
Plan sponsor’s address 5806 COMMERCE LN, SOUTH MIAMI, FL, 331433643

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2025-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
REX ART COMPANY GHT BENEFIT PLAN 2022 590907682 2024-01-30 REX ART COMPANY 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-02-01
Business code 454390
Sponsor’s telephone number 3054451413
Plan sponsor’s address 5806 COMMERCE LN, SOUTH MIAMI, FL, 331433643

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
REX ART COMPANY GHT BENEFIT PLAN 2021 590907682 2022-12-30 REX ART COMPANY 4
Three-digit plan number (PN) 501
Effective date of plan 2022-02-01
Business code 454390
Sponsor’s telephone number 3054451413
Plan sponsor’s address 5806 COMMERCE LN, SOUTH MIAMI, FL, 331433643

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2022-12-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MORRIS LONNY R President 4130 LYBER AVENUE, COCONUT GROVE, FL, 33133
MORRIS LONNY R Director 4130 LYBER AVENUE, COCONUT GROVE, FL, 33133
MORRIS KATRINA Secretary 4130 LYBER AVENUE, COCONUT GROVE, FL, 33133
MORRIS KATRINA Treasurer 4130 LYBER AVENUE, COCONUT GROVE, FL, 33133
MORRIS KATRINA Director 4130 LYBER AVENUE, COCONUT GROVE, FL, 33133
MORRIS LONNY R Agent 5806 Commerce Lane, South Miami, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92097000143 REX ARTIST SUPPLIES ACTIVE 1992-04-06 2027-12-31 - 5806 COMMERCE LANE, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 5806 Commerce Lane, South Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2016-04-22 5806 Commerce Lane, South Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 5806 Commerce Lane, South Miami, FL 33143 -
REGISTERED AGENT NAME CHANGED 2012-04-27 MORRIS, LONNY R -

Court Cases

Title Case Number Docket Date Status
MARION EUGENE VAUGHN, VS DADE PAPER & BAG CO., et al., 3D2021-2012 2021-10-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-25464

Parties

Name MARION EUGENE VAUGHN
Role Appellant
Status Active
Representations ANDREW J. DUPONT, Jeffrey V. Mansell
Name REX ART COMPANY
Role Appellee
Status Active
Representations STEWART D. WILLIAMS, EDWARD J. BRISCOE
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-10-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARION EUGENE VAUGHN
Docket Date 2021-10-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MARION EUGENE VAUGHN
Docket Date 2021-10-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MARION EUGENE VAUGHN
Docket Date 2021-10-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for an appeal is due.
Docket Date 2021-10-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 22, 2021.
Docket Date 2021-10-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-10-26
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-10-26
Type Misc. Events
Subtype West Publishing
Description West Publishing

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6257937005 2020-04-06 0455 PPP 5806 commerce lane, MIAMI, FL, 33143-3643
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37700
Loan Approval Amount (current) 37700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33143-3643
Project Congressional District FL-27
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38089.39
Forgiveness Paid Date 2021-05-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State