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