Search icon

LAW OFFICE OF JESUS REYES, PLLC

Company Details

Entity Name: LAW OFFICE OF JESUS REYES, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 28 Sep 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Nov 2016 (8 years ago)
Document Number: L16000180699
FEI/EIN Number 81-3994039
Address: 14201 SW 120th ST, SUITE 206, MIAMI, FL 33186
Mail Address: 14201 SW 120th ST, SUITE 206, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAW OFFICE OF JESUS REYES 401(K) PLAN 2020 813994039 2021-04-26 LAW OFFICE OF JESUS REYES, PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 7867324805
Plan sponsor’s address 14221 SW 120TH STREET, SUITE 115, MIAMI, FL, 33186
LAW OFFICE OF JESUS REYES 401(K) PLAN 2019 813994039 2020-10-13 LAW OFFICE OF JESUS REYES, PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 7867324805
Plan sponsor’s address 14221 SW 120TH STREET, SUITE 115, MIAMI, FL, 33186

Agent

Name Role Address
REYES, JESUS Agent 14201 SW 120th ST, SUITE 206, MIAMI, FL 33186

President

Name Role Address
REYES, JESUS A President 14201 SW 120th ST, SUITE 206 MIAMI, FL 33186

Manager

Name Role Address
Reyes, Laura Manager 14201 SW 120th ST, SUITE 206 MIAMI, FL 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-17 14201 SW 120th ST, SUITE 206, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2021-01-17 14201 SW 120th ST, SUITE 206, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-17 14201 SW 120th ST, SUITE 206, MIAMI, FL 33186 No data
LC AMENDMENT 2016-11-10 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-10 REYES, JESUS No data

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-09
LC Amendment 2016-11-10
Florida Limited Liability 2016-09-28

Date of last update: 19 Jan 2025

Sources: Florida Department of State