Search icon

REYES BROTHERS MARBLE & TILE, INC. - Florida Company Profile

Company Details

Entity Name: REYES BROTHERS MARBLE & TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REYES BROTHERS MARBLE & TILE, 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: 26 Oct 2004 (21 years ago)
Date of dissolution: 04 Feb 2013 (12 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 04 Feb 2013 (12 years ago)
Document Number: P04000147480
FEI/EIN Number 593787062

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

Address: 1201 NE 191 ST., APT G-117, NORTH MIAMI BEACH, FL, 33179
Mail Address: 1201 NE 191 ST., APT G-117, NORTH MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES JESUS President 1201 NE 191 ST. APT. G-117, NORTH MIAMI BEACH, FL, 33179
REYES JESUS Treasurer 1201 NE 191 ST. APT. G-117, NORTH MIAMI BEACH, FL, 33179
REYES JESUS Director 1201 NE 191 ST. APT. G-117, NORTH MIAMI BEACH, FL, 33179
REYES JOHNNY Secretary 195 SIERRA DR., MIAMI, FL, 33179
REYES JOHNNY Vice President 195 SIERRA DR., MIAMI, FL, 33179
REYES JOHNNY Director 195 SIERRA DR., MIAMI, FL, 33179
REYES JESUS Agent 1201 NE 191 ST., NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2013-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-20
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-10-26

Date of last update: 01 May 2025

Sources: Florida Department of State