Search icon

REDEYEZ PHOTOGRAPHY INC. - Florida Company Profile

Company Details

Entity Name: REDEYEZ PHOTOGRAPHY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REDEYEZ PHOTOGRAPHY 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: 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: 05 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2020 (5 years ago)
Document Number: P07000027986
FEI/EIN Number 208373559

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

Address: 4768 W. COMMERCIAL BLVD, TAMARAC, FL, 33319, US
Mail Address: 4768 W. COMMERCIAL BLVD, TAMARAC, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAYOT MAYALUCA President 2017 CHAMPIONS WAY, NORTH LAUDERDALE, FL, 33068
Gayot Mayaluca Agent 4768 W. COMMERCIAL BLVD, TAMARAC, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000001817 ONE STOP PHOTO AND PRINT EXPIRED 2014-01-06 2019-12-31 - 2017 CHAMPIONS WAY, NORTH LAUDERDALE, FL, 33068
G13000071578 FACETYME PORTRAITS EXPIRED 2013-07-16 2018-12-31 - 4237 W. COMMERCIAL BLVD, TAMARAC, FL, 33319
G09097900291 DIVA PHOTOS STUDIO EXPIRED 2009-04-07 2014-12-31 - 2017 CHAMPIONS WAY, NORTH LAUDERDALE, FL, 33068

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 4768 W. COMMERCIAL BLVD, TAMARAC, FL 33319 -
REINSTATEMENT 2020-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-11 4768 W. COMMERCIAL BLVD, TAMARAC, FL 33319 -
CHANGE OF MAILING ADDRESS 2018-07-11 4768 W. COMMERCIAL BLVD, TAMARAC, FL 33319 -
REINSTATEMENT 2018-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-09-27 Gayot, Mayaluca -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000134526 ACTIVE 1000000983105 BROWARD 2024-02-29 2044-03-06 $ 15,771.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000120206 ACTIVE 1000000917932 BROWARD 2022-03-07 2042-03-09 $ 2,523.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000120214 TERMINATED 1000000917933 BROWARD 2022-03-07 2032-03-09 $ 395.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000173555 TERMINATED 1000000864495 BROWARD 2020-03-13 2040-03-18 $ 800.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000733939 TERMINATED 1000000846843 BROWARD 2019-10-31 2029-11-06 $ 875.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000654549 TERMINATED 1000000842316 BROWARD 2019-09-27 2039-10-02 $ 2,807.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000428175 TERMINATED 1000000830531 BROWARD 2019-06-17 2039-06-19 $ 2,320.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000428183 TERMINATED 1000000830533 BROWARD 2019-06-17 2029-06-19 $ 845.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000205161 TERMINATED 1000000783625 BROWARD 2018-05-21 2038-05-23 $ 2,571.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000205153 TERMINATED 1000000783624 BROWARD 2018-05-21 2028-05-23 $ 855.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-08-06
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-02-04
REINSTATEMENT 2018-07-11
REINSTATEMENT 2016-09-27
ANNUAL REPORT 2015-04-06
REINSTATEMENT 2014-10-13
ANNUAL REPORT 2013-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7943858703 2021-04-07 0455 PPP 4768 W Commercial Blvd, Tamarac, FL, 33319-2877
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9422
Loan Approval Amount (current) 9422
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33319-2877
Project Congressional District FL-20
Number of Employees 1
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9469.63
Forgiveness Paid Date 2021-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State