Search icon

REYES AND CALAS-JOHNSON, P.A.

Company Details

Entity Name: REYES AND CALAS-JOHNSON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jan 2002 (23 years ago)
Document Number: P02000008656
FEI/EIN Number 030431528
Address: 782 N.W. 42 AVENUE, SUITE 345, MIAMI, FL, 33126
Mail Address: 782 N.W. 42 AVENUE, SUITE 345, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
REYES MARIZELA Agent 782 N.W. 42 AVENUE, MIAMI, FL, 33126

President

Name Role Address
REYES MARIZELA President 782 NW 42ND AVENUE, #345, MIAMI, FL, 33126

Director

Name Role Address
REYES MARIZELA Director 782 NW 42ND AVENUE, #345, MIAMI, FL, 33126
CALAS-JOHNSON DESIREE Director 782 NW 42 Avenue, Miami, FL, 33126

Secretary

Name Role Address
CALAS-JOHNSON DESIREE Secretary 782 NW 42 Avenue, Miami, FL, 33126

Treasurer

Name Role Address
CALAS-JOHNSON DESIREE Treasurer 782 NW 42 Avenue, Miami, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-09-20 782 N.W. 42 AVENUE, SUITE 345, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2019-09-20 782 N.W. 42 AVENUE, SUITE 345, MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2019-09-20 REYES, MARIZELA No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-20 782 N.W. 42 AVENUE, SUITE 345, MIAMI, FL 33126 No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-01
Reg. Agent Change 2019-09-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State