Search icon

ORLANDO REYES CORP.

Company Details

Entity Name: ORLANDO REYES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jul 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000104503
FEI/EIN Number 203646148
Address: 17038 W. DIXIE HWY #148, MIAMI, FL, 33160
Mail Address: 17038 W. DIXIE HWY #148, MIAMI, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
REYES ORLANDO Agent 17038 W. DIXIE HWY #148, MIAMI, FL, 33160

President

Name Role Address
REYES ORLANDO President 17038 W. DIXIE HWY #148, MIAMI, FL, 33160

Director

Name Role Address
REYES ORLANDO Director 17038 W. DIXIE HWY #148, MIAMI, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
ORLANDO REYES VS STATE OF FLORIDA SC2012-1289 2012-06-12 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
00-13654

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D12-614

Parties

Name ORLANDO REYES CORP.
Role Petitioner
Status Active
Representations GRISEL YBARRA
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations TIMOTHY RHYS MORGAN THOMAS, Ms. Pamela Jo Bondi
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-16
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2014-10-28
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417136
Docket Date 2014-02-03
Type Disposition
Subtype **DISP-REV DY LACK JURIS (TAG CASE)
Description DISP-REV DY LACK JURIS (TAG CASE) ~ Petitioner failed to respond to this Court's order to show cause dated May 3, 2013. Accordingly, the Court has determined that it should decline to exercise jurisdiction in this case. See Hernandez v. State, 37 Fla. L. Weekly S730 (Fla. Nov. 21, 2012), reh'g denied (Fla. April 16, 2013), and Castano v. State, 119 So. 3d 1208 (Fla. 2012). The petition for discretionary review is, therefore, denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2013-08-23
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (RESPONSE) ~ Petitioner's motion for extension of time is granted and respondent is allowed to and including September 22, 2013, in which to serve its response. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR SERVING THE RESPONSE. All other times are extended accordingly.
Docket Date 2013-05-20
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (RESPONSE)
On Behalf Of ORLANDO REYES
Docket Date 2013-05-03
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before May 20, 2013, why this Court's decisions in Hernandez v. State, 37 Fla. L. Weekly S730 (Fla. Nov. 21, 2012), and Castano v. State, 37 Fla. L. Weekly S740 (Fla. Nov. 21, 2012), are not controlling in this case and why the Court should not decline to accept jurisdiction in this case. Respondent may file a reply on or before May 30, 2013.
Docket Date 2012-07-02
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Hernandez v. State, Case No. SC11-941, which is pending in this Court.
Docket Date 2012-06-27
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2012-06-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-06-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of ORLANDO REYES
Docket Date 2012-06-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-03-30
Domestic Profit 2005-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2448808906 2021-04-26 0455 PPP 9865 Montego Bay Dr, Cutler Bay, FL, 33189-2345
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5625
Loan Approval Amount (current) 5625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33189-2345
Project Congressional District FL-27
Number of Employees 1
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5641.03
Forgiveness Paid Date 2021-08-12
4638809009 2021-05-20 0455 PPS 9865 Montego Bay Dr, Cutler Bay, FL, 33189-2345
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5625
Loan Approval Amount (current) 5625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33189-2345
Project Congressional District FL-27
Number of Employees 1
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5636.72
Forgiveness Paid Date 2021-09-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State