Search icon

REY AUTO SALES INC.

Company Details

Entity Name: REY AUTO SALES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Mar 1988 (37 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: K18075
FEI/EIN Number 65-0050555
Address: 7247 SW 42 TERR, MIAMI, FL 33155
Mail Address: 7247 SW 42 TERR, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ, REYNALDO EJR Agent 6441 SW 107TH COURT, MIAMI, FL 33173

President

Name Role Address
GONZALEZ, REINALDO EJR. President 6441 S.W. 107TH COURT, MIAMI, FL 33173

Chief Executive Officer

Name Role Address
GONZALEZ, REINALDO EJR. Chief Executive Officer 6441 S.W. 107TH COURT, MIAMI, FL 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-29 GONZALEZ, REYNALDO EJR No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-24 6441 SW 107TH COURT, MIAMI, FL 33173 No data
CHANGE OF MAILING ADDRESS 2002-05-27 7247 SW 42 TERR, MIAMI, FL 33155 No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-24 7247 SW 42 TERR, MIAMI, FL 33155 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000230244 ACTIVE 1000000083440 26451 0653 2008-06-26 2028-07-16 $ 4,613.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-03-16
ANNUAL REPORT 1997-02-06
ANNUAL REPORT 1996-03-04

Date of last update: 04 Feb 2025

Sources: Florida Department of State