Search icon

JOSE REYES CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOSE REYES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOSE REYES CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Oct 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2011 (14 years ago)
Document Number: P06000133853
FEI/EIN Number 205760265

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

Address: 10610 SW 25 STREET, MIAMI, FL, 33165
Mail Address: 10610 SW 25 STREET, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES JOSE E President 10610 SW 25 STREET, MIAMI, FL, 33165
REYES JOSE E Agent 10610 SW 25 STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
AMENDMENT 2011-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-01 10610 SW 25 STREET, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2008-04-01 REYES, JOSE E -

Court Cases

Title Case Number Docket Date Status
JOSE REYES VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION 4D2022-0341 2022-01-31 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
RAAC 21-01879

Circuit Court for the Seventeenth Judicial Circuit, Broward County
RAAC 21-01878

Circuit Court for the Seventeenth Judicial Circuit, Broward County
RAAC 21-01876

Circuit Court for the Seventeenth Judicial Circuit, Broward County
RAAC 21-01877

Circuit Court for the Seventeenth Judicial Circuit, Broward County
RAAC 21-01875

Circuit Court for the Seventeenth Judicial Circuit, Broward County
RAAC 21-01880

Administrative Agency
RAAC 21-01874

Circuit Court for the Seventeenth Judicial Circuit, Broward County
RAAC 21-01881

Parties

Name JOSE REYES CORP
Role Appellant
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations Katie Elisabeth Sabo

Docket Entries

Docket Date 2022-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-04-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2022-04-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jose Reyes
Docket Date 2022-03-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 431 PAGES
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2022-02-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *Certified Copy
Docket Date 2022-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jose Reyes
Docket Date 2022-01-31
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment
Docket Date 2022-09-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
JOSE REYES VS STATE OF FLORIDA 4D2020-0023 2020-01-06 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CF006725

Parties

Name JOSE REYES CORP
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B., Allan R. Geesey
Name Hon. Jeffrey J. Colbath
Role Judge/Judicial Officer
Status Active
Name Hon. Krista Marx
Role Judge/Judicial Officer
Status Active
Name Hon. Caroline Shepherd
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 6, 2020 “motion to dismiss with prejudice petition for belated appeal,” this case is dismissed.
Docket Date 2020-02-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ MOTION TO DISMISS WITH PREJUDICE PETITION FOR BELATED APPEAL
On Behalf Of Jose Reyes
Docket Date 2020-02-05
Type Order
Subtype Order Appointing Commissioner
Description ORD-Appoint Circuit Judge as Commissioner ~ ORDERED that the Chief Judge of the Fifteenth Judicial Circuit is directed to appoint a circuit judge as commissioner with directions to make findings of fact as to whether petitioner timely requested counsel to file a notice of appeal and to provide a recommendation as to whether a belated appeal should be granted. The commissioner shall file a report and recommendation in this court no later than sixty (60) days from the date of this order. No transcript shall be filed unless required by further order. The parties shall have ten (10) days from receipt of the report to file objections in this court to the commissioner’s findings of fact. If no objections are filed within the time allowed, the commissioner’s findings and recommendation will be adopted by this court.
Docket Date 2020-01-15
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2020-01-15
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of State of Florida
Docket Date 2020-01-09
Type Order
Subtype Show Cause
Description Show Cause Why Belated Appeal not be Granted ~ ORDERED that respondent, the State of Florida, shall file a response within twenty (20) days and show cause why a belated appeal should not be granted. Petitioner may file a reply within ten (10) days of service of the response.The parties shall discuss whether it is necessary to appoint a commissioner to make factual findings.
Docket Date 2020-01-07
Type Letter
Subtype Acknowledgment Letter
Description Belated Appeal / Acknowledgment letter
Docket Date 2020-01-06
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2020-01-06
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal
On Behalf Of Jose Reyes
JOSE REYES VS STATE OF FLORIDA SC2019-1093 2019-06-26 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
3D18-164

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132015CF0169430001XX

Parties

Name JOSE REYES CORP
Role Petitioner
Status Active
Representations Natasha Baker-Bradley
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations David Llanes
Name Hon. Richard L. Hersch
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-30
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-09-16
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Jurisdictional Brief of Respondent
On Behalf Of State of Florida
View View File
Docket Date 2019-08-29
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including September 27, 2019, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-08-28
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Motion for Extension of Time
On Behalf Of State of Florida
View View File
Docket Date 2019-07-29
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including August 28, 2019, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-07-29
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of State of Florida
View View File
Docket Date 2019-07-02
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2019-07-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-06-28
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Jurisdictional Brief of Petitioner
On Behalf Of Jose Reyes
View View File
Docket Date 2019-06-26
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2019-06-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Jose Reyes
View View File
JOSE REYES VS THE STATE OF FLORIDA 3D2018-0164 2018-01-24 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-16943

Parties

Name JOSE REYES CORP
Role Appellant
Status Active
Representations Public Defender Appeals, NATASHA BAKER-BRADLEY
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, David Llanes
Name Hon. Richard Hersch
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-02
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2019-06-26
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of JOSE REYES
Docket Date 2019-06-26
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-06-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-01-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2018-11-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2018-11-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 1/25/19
Docket Date 2018-09-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 11/23/18
Docket Date 2018-09-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2018-08-30
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s August 29, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents and transcript which are attached to said motion.
Docket Date 2018-08-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE REYES
Docket Date 2018-08-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JOSE REYES
Docket Date 2018-07-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 9/28/18
Docket Date 2018-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSE REYES
Docket Date 2018-05-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSE REYES
Docket Date 2018-05-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 7/30/18
Docket Date 2018-05-01
Type Record
Subtype Transcript
Description Transcripts
Docket Date 2018-04-25
Type Notice
Subtype Notice
Description Notice ~ of inability to complete record on appeal
Docket Date 2018-02-28
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including April 2, 2018. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2018-02-25
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for Extension of Time to File Ct. Rpter Note
Docket Date 2018-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE REYES
Docket Date 2018-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-01-24
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2019-10-30
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-08

USAspending Awards / Financial Assistance

Date:
2022-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
246700.00
Total Face Value Of Loan:
246700.00
Date:
2021-09-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
-22500.00
Total Face Value Of Loan:
0.00
Date:
2021-08-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-2116.00
Total Face Value Of Loan:
0.00
Date:
2021-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-18322.00
Total Face Value Of Loan:
0.00
Date:
2021-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-7871.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3022
Current Approval Amount:
3022
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3034.34
Date Approved:
2020-05-21
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
18698
Current Approval Amount:
18698
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18322
Current Approval Amount:
18322
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18412.86
Date Approved:
2021-04-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21172.61
Date Approved:
2021-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20899.21
Date Approved:
2021-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20908.34
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20924.59
Date Approved:
2020-07-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
18556
Current Approval Amount:
18556
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7871
Current Approval Amount:
7871
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7909.48
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
625
Current Approval Amount:
625
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
632.99
Date Approved:
2021-05-21
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
9166
Current Approval Amount:
9166
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-05-23
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
3107
Current Approval Amount:
3107
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20923.18
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3022
Current Approval Amount:
3022
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3032.41

Motor Carrier Census

DBA Name:
J REYES TOWING
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-01-27
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State