Search icon

REYES SERVICE AND REPAIRS CORP. - Florida Company Profile

Company Details

Entity Name: REYES SERVICE AND REPAIRS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REYES SERVICE AND REPAIRS 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: 14 Feb 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 May 2014 (11 years ago)
Document Number: P08000016706
FEI/EIN Number 261982515

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

Address: 640 W 71 PLACE, HIALEAH, FL, 33014
Mail Address: 640 W 71 PLACE, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES ROBERTO Vice President 6440 RODMAN ST., HOLLYWOOD, FL, 33023
JORRIN DAMIAN President 640 W 71 ST PL, HIALEAH, FL, 33014
JORRIN DAMIAN Agent 640 W 71 PLACE, HIALEAH, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000090053 MAJOR ELECTRICAL SYSTEMS ACTIVE 2024-07-29 2029-12-31 - 640 WEST 71PL, HIALEAH, FL, 33014
G24000088411 MAJOR ELECTRICAL SYSTEMS ACTIVE 2024-07-24 2029-12-31 - 640 WEST 71 PLACE, HIALEAH, FL, 33014
G10000025362 MAJOR ELECTRICAL SYSTEMS EXPIRED 2010-03-24 2015-12-31 - 6440 RODMAN ST., HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
AMENDMENT 2014-05-01 - -
AMENDMENT 2014-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-31 640 W 71 PLACE, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 640 W 71 PLACE, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2014-03-31 640 W 71 PLACE, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2014-03-31 JORRIN, DAMIAN -
AMENDMENT 2010-02-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-09-19
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5578598906 2021-04-30 0455 PPP 640 W 71st Pl, Hialeah, FL, 33014-4825
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7325
Loan Approval Amount (current) 7325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33014-4825
Project Congressional District FL-26
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7454.24
Forgiveness Paid Date 2023-02-14

Date of last update: 02 May 2025

Sources: Florida Department of State