Search icon

RAY PAINTING, CORP.

Company Details

Entity Name: RAY PAINTING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Mar 2011 (14 years ago)
Document Number: P03000125643
FEI/EIN Number 200366338
Address: 15842 S.W. 147 ST., MIAMI, FL, 33196
Mail Address: 15842 S.W. 147 ST., MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAY PAINTING CORP 2020 200366338 2021-02-26 RAY PAINTING CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238300
Sponsor’s telephone number 3054314712
Plan sponsor’s address 15842 SW 147TH ST, MIAMI, FL, 331966736

Signature of

Role Plan administrator
Date 2021-02-26
Name of individual signing REINALDO VALDES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-02-26
Name of individual signing REINALDO VALDES
Valid signature Filed with authorized/valid electronic signature
RAY PAINTING CORP. 401 K PROFIT SHARING PLAN TRUST 2016 200366338 2017-10-12 RAY PAINTING CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238300
Sponsor’s telephone number 3054314712
Plan sponsor’s address 15842 SW 147 STREET, MIAMI, FL, 33196

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing REINALDO VALDES
Valid signature Filed with authorized/valid electronic signature
RAY PAINTING CORP. 401 K PROFIT SHARING PLAN TRUST 2015 200366338 2016-10-21 RAY PAINTING CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238300
Sponsor’s telephone number 3054314712
Plan sponsor’s address 15842 SW 147 STREET, MIAMI, FL, 33196

Signature of

Role Plan administrator
Date 2016-10-21
Name of individual signing REINALDO VALDES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
VALDES MORFA REINALDO D Agent 15842 S.W. 147 ST., MIAMI, FL, 33196

President

Name Role Address
VALDES MORFA REINALDO D President 15842 S.W. 147 ST., MIAMI, FL, 33196

Director

Name Role Address
VALDES MORFA REINALDO D Director 15842 S.W. 147 ST., MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-01 VALDES MORFA, REINALDO D No data
AMENDMENT 2011-03-31 No data No data
REINSTATEMENT 2010-11-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2004-01-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-20
AMENDED ANNUAL REPORT 2015-07-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State