Search icon

REX DISCOUNT, INC. - Florida Company Profile

Company Details

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

REX DISCOUNT, 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: 30 Dec 1980 (44 years ago)
Document Number: F11668
FEI/EIN Number 592048603

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

Address: 3690 NW 62ND STREET, MIAMI, FL, 33147, US
Mail Address: 3690 NW 62ND STREET, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRERA JOSE D President 7430 SW 100th Street, PINECREST, FL, 33156
CARRERA JOSE D Secretary 7430 SW 100th Street, PINECREST, FL, 33156
CARRERA ZORAIDA D Director 7430 SW 100th Street, PINECREST, FL, 33156
CARRERA ZORAIDA D Vice President 7430 SW 100th Street, PINECREST, FL, 33156
CORTES ACCOUNTING & ASSOCIATES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000039846 REX FOOD & CANDY EXPIRED 2014-04-22 2024-12-31 - 1090 NW 23RD ST SECITON D, SECTION D, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 3690 NW 62ND STREET, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2025-01-31 3690 NW 62ND STREET, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2023-01-26 CORTES ACCOUNTING & ASSOCIATES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 2600 S. DOUGLAS ROAD, 901, CORAL GABLES, FL 33134 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000065201 LAPSED 04-1395 CC 26-1 MIAMI-DADE COUNTY 2004-06-10 2009-06-23 $13,059.99 FLAYCO PRODUCTS, 4821 N HALE AVENUE, TAMPA, FLORIDA 33614

Court Cases

Title Case Number Docket Date Status
MARIA DELMAR GRAJALES, VS REX DISCOUNT, INC., 3D2014-0859 2014-04-18 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
11-6588

Parties

Name MARIA DELMAR GRAJALES
Role Appellant
Status Active
Representations RONALD M. SIMON
Name REX DISCOUNT, INC.
Role Appellee
Status Active
Representations Kathryn L. Ender, Barry A. Postman, Scott A. Cole, JESSICA D. ARBOUR
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-01-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-12-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-12-30
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated November 14, 2014, and with the Florida Rules of Appellate Procedure.
Docket Date 2014-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s unopposed amended motion for an extension of time to file the initial brief is granted to and including December 12, 2014, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2014-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ amended
On Behalf Of MARIA DELMAR GRAJALES
Docket Date 2014-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 60 days to 11/10/14
Docket Date 2014-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARIA DELMAR GRAJALES
Docket Date 2014-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REX DISCOUNT, INC.
Docket Date 2014-07-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 60 days to 9/7/14
Docket Date 2014-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MARIA DELMAR GRAJALES
Docket Date 2014-06-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 volumes.
Docket Date 2014-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REX DISCOUNT, INC.
Docket Date 2014-05-13
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on May 2, 2014 is hereby discharged.
Docket Date 2014-05-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MARIA DELMAR GRAJALES
Docket Date 2014-05-09
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of MARIA DELMAR GRAJALES
Docket Date 2014-05-02
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause within ten (10) days from the date of this order why the appeal should not be dismissed as taken from a non-final, non-appealable order.
Docket Date 2014-04-28
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before May 8, 2014.
Docket Date 2014-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** THe $300 filing fee is due immediately.
Docket Date 2014-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIA DELMAR GRAJALES
Docket Date 2014-04-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-16

USAspending Awards / Financial Assistance

Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
648000.00
Total Face Value Of Loan:
648000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-03-02
Type:
Accident
Address:
1090 NW 23RD ST, MIAMI, FL, 33127
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
648000
Current Approval Amount:
648000
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
654786

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 633-8089
Add Date:
2004-07-01
Operation Classification:
Private(Property)
power Units:
8
Drivers:
8
Inspections:
2
FMCSA Link:

Date of last update: 03 May 2025

Sources: Florida Department of State