Search icon

REY'S LIQUOR STORE INC. - Florida Company Profile

Company Details

Entity Name: REY'S LIQUOR STORE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REY'S LIQUOR STORE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Dec 2000 (24 years ago)
Date of dissolution: 02 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jun 2023 (2 years ago)
Document Number: P00000111233
FEI/EIN Number 65-1060036

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

Address: 7095 WEST 4 AVENUE, HIALEAH, FL, 33014
Mail Address: 7095 WEST 4 AVENUE, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ REINALDO President 357 SOUTH DRIVE, MIAMI SPRINGS, FL, 33166
RODRIGUEZ REINALDO Director 357 SOUTH DRIVE, MIAMI SPRINGS, FL, 33166
RODRIGUEZ NORAH Vice President 357 SOUTH DRIVE, MIAMI SPRINGS, FL, 33166
RODRIGUEZ NORAH Director 357 SOUTH DRIVE, MIAMI SPRINGS, FL, 33166
rodriguez norah Agent 357 SOUTH DRIVE, MIAMI SPRINGS, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08249900184 SABAL PALM DISCOUNT LIQUOR EXPIRED 2008-09-05 2013-12-31 - 7095 WEST 4TH AVENUE, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-02 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-22 357 SOUTH DRIVE, MIAMI SPRINGS, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-04-22 7095 WEST 4 AVENUE, HIALEAH, FL 33014 -
REINSTATEMENT 2018-10-09 - -
REGISTERED AGENT NAME CHANGED 2018-10-09 rodriguez, norah -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-26 7095 WEST 4 AVENUE, HIALEAH, FL 33014 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-02
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-04-11
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State