Entity Name: | REYES DEL MAMEY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REYES DEL MAMEY, 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: |
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: | 16 Feb 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Feb 1992 (33 years ago) |
Document Number: | 560012 |
FEI/EIN Number |
591964027
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19920 SW 192 ST, MIAMI, FL, 33187, US |
Mail Address: | 19700 SW 192ND ST., MIAMI, FL, 33187, US |
ZIP code: | 33187 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYES, Ronney | President | 19920 SW 192 ST, MIAMI, FL, 33187 |
REYES YVETTE B | Agent | 2525 Ponce de Leon Boulevard, Coral Gables, FL, 33134 |
Reyes,Ereida | Vice President | 19920 SW 192 ST, MIAMI, FL, 33187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-07-26 | 19920 SW 192 ST, MIAMI, FL 33187 | - |
CHANGE OF MAILING ADDRESS | 2020-06-25 | 19920 SW 192 ST, MIAMI, FL 33187 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 2525 Ponce de Leon Boulevard, Suite 300, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2004-02-17 | REYES, YVETTE B | - |
REINSTATEMENT | 1992-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
EVENT CONVERTED TO NOTES | 1990-04-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-28 |
AMENDED ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-25 |
AMENDED ANNUAL REPORT | 2019-10-22 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State