Search icon

REINIER ACEVEDO, P.A.

Company Details

Entity Name: REINIER ACEVEDO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Mar 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 May 2018 (7 years ago)
Document Number: P07000031103
FEI/EIN Number 208619157
Address: 1350 NE 125 St, North MIAMI, FL, 33161, US
Mail Address: 5450 SW 8th STREET, CORAL GABLES, FL, 33134, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ACEVEDO REINIER Agent 281 NW 127 ave, MIAMI, FL, 33182

Chief Executive Officer

Name Role Address
ACEVEDO REINIER Chief Executive Officer 281 NW 127 AVE, MIAMI, FL, 33182

President

Name Role Address
Serrano Alejandro President 12401 NE 16 Ave, North Miami, FL, 33161

Vice President

Name Role Address
Acevedo Cristian Vice President 12401 NE 16 Ave Unit 308, North Miami, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000062433 DESIGN BUILDERS CONSTRUCTION EXPIRED 2018-05-24 2023-12-31 No data 6950 SW 40 ST, MIAMI, FL, 33155
G18000060226 DESIGN BUILDERS ROOFING EXPIRED 2018-05-17 2023-12-31 No data 6950 SW 40 ST, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-16 1350 NE 125 St, North MIAMI, FL 33161 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 1350 NE 125 St, North MIAMI, FL 33161 No data
AMENDMENT 2018-05-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 281 NW 127 ave, MIAMI, FL 33182 No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-09-11
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-27
Amendment 2018-05-14
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-08-22
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State