Search icon

ALEXANDER REUS, P.A. - Florida Company Profile

Company Details

Entity Name: ALEXANDER REUS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEXANDER REUS, P.A. 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: 07 Aug 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Sep 2020 (5 years ago)
Document Number: P00000074574
FEI/EIN Number 651043960

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

Address: 340 WEST FLAGLER STREET, MIAMI, FL, 33130, US
Mail Address: 340 WEST FLAGLER STREET, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALEXANDER REUS P A 401(K) PROFIT SHARING PLAN & TRUST 2019 651043960 2020-10-08 ALEXANDER REUS P A 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 812990
Sponsor’s telephone number 7862355000
Plan sponsor’s address 340 WEST FLAGLER ST STE 201, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing ALEXANDER REUS
Valid signature Filed with authorized/valid electronic signature
ALEXANDER REUS P A 401 K PROFIT SHARING PLAN TRUST 2018 651043960 2019-05-13 ALEXANDER REUS P A 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 812990
Sponsor’s telephone number 7862355000
Plan sponsor’s address 340 WEST FLAGLER ST STE 201, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2019-05-13
Name of individual signing EMMANUELLE DEVAUX
Valid signature Filed with authorized/valid electronic signature
ALEXANDER REUS P A 401 K PROFIT SHARING PLAN TRUST 2017 651043960 2018-05-29 ALEXANDER REUS P A 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 812990
Sponsor’s telephone number 7862355000
Plan sponsor’s address 340 WEST FLAGLER ST STE 201, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2018-05-29
Name of individual signing EMMA DEVAUX
Valid signature Filed with authorized/valid electronic signature
ALEXANDER REUS P A 401 K PROFIT SHARING PLAN TRUST 2016 651043960 2017-07-13 ALEXANDER REUS P A 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 812990
Sponsor’s telephone number 7862355000
Plan sponsor’s address 340 WEST FLAGLER ST STE 201, MIAMI, FL, 33130

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing EMMANUELLE DEVAUX
Valid signature Filed with authorized/valid electronic signature
ALEXANDER REUS P A 401 (K) PROFIT SHARING PLAN & TRUST 2011 651043960 2012-12-06 ALEXANDER REUS P A 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 812990
Sponsor’s telephone number 7862355000
Plan sponsor’s mailing address 100 SE SECOND ST, SUITE 2610, MIAMI, FL, 33131
Plan sponsor’s address 100 SE SECOND ST, SUITE 2610, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 651043960
Plan administrator’s name ALEXANDER REUS P A
Plan administrator’s address 100 SE SECOND ST, SUITE 2610, MIAMI, FL, 33131
Administrator’s telephone number 7862355000

Number of participants as of the end of the plan year

Active participants 9
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 9
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-12-06
Name of individual signing MARIA F MATIZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
REUS ALEXANDER E President 340 WEST FLAGLER STREET, MIAMI, FL, 33130
REUS ALEXANDER E Director 340 WEST FLAGLER STREET, MIAMI, FL, 33130
GULINO JOSEPH DANIEL J Vice President 340 WEST FLAGLER STREET, MIAMI, FL, 33130
GULINO JOSEPH DANIEL J Director 340 WEST FLAGLER STREET, MIAMI, FL, 33130
THE MIRMELLI LAW FIRM, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07026900318 DRRT ACTIVE 2007-01-26 2027-12-31 - 340 WEST FLAGLER STREET, SUITE #201, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
AMENDMENT 2020-09-04 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 1750 JAMES AVENUE, STE 11F, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 340 WEST FLAGLER STREET, STE 201, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2019-02-12 340 WEST FLAGLER STREET, STE 201, MIAMI, FL 33130 -
AMENDMENT 2017-08-30 - -
AMENDMENT 2015-07-16 - -
AMENDMENT 2014-08-27 - -
AMENDMENT 2012-04-25 - -
REGISTERED AGENT NAME CHANGED 2012-02-14 THE MIRMELLI LAW FIRM, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-25
Amendment 2020-09-04
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-12
Amendment 2017-08-30
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State