Entity Name: | J.E. REYNA REPORTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Sep 2000 (24 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P00000091805 |
FEI/EIN Number | 651045527 |
Address: | 20521 SW 296th Street, Homestead, FL, 33030, US |
Mail Address: | 20521 SW 296th ST, HOMESTEAD, FL, 33030, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REYNA JAN | Agent | 20521 SW 296th Street, Homestead, FL, 33030 |
Name | Role | Address |
---|---|---|
REYNA JAN | Director | 20521 SW 296th Street, Homestead, FL, 33030 |
Name | Role | Address |
---|---|---|
REYNA JAN | President | 20521 SW 296th Street, Homestead, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 20521 SW 296th Street, Homestead, FL 33030 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 20521 SW 296th Street, Homestead, FL 33030 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 20521 SW 296th Street, Homestead, FL 33030 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-03-07 |
ANNUAL REPORT | 2012-08-31 |
ANNUAL REPORT | 2011-06-01 |
ANNUAL REPORT | 2010-04-03 |
ANNUAL REPORT | 2009-05-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State