Search icon

LEO REYES PA - Florida Company Profile

Company Details

Entity Name: LEO REYES PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEO REYES PA 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: 19 Mar 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P03000031581
FEI/EIN Number 364525514

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

Address: 2029 W 73rd ST, Hialeah, FL, 33016, US
Mail Address: 2029 W 73 ST, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES LEO President 2029 W 73 St, Hialeah, FL, 33016
REYES LEO Agent 2029 W 73rd ST, Hialeah, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-04-25 2029 W 73rd ST, Hialeah, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 2029 W 73rd ST, Hialeah, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2029 W 73rd ST, Hialeah, FL 33016 -
PENDING REINSTATEMENT 2011-02-15 - -
REINSTATEMENT 2011-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000522157 TERMINATED 1000000674472 BROWARD 2015-04-22 2035-04-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001044107 ACTIVE 1000000332393 BROWARD 2013-05-27 2033-06-07 $ 463.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000613969 ACTIVE 1000000435357 BROWARD 2013-03-18 2033-03-27 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2020-08-12
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State