Search icon

GERARDO REYES INC. - Florida Company Profile

Company Details

Entity Name: GERARDO REYES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GERARDO REYES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Oct 2009 (15 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P09000089550
FEI/EIN Number 271624271

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

Address: 3333 DUCK AVE #F202, KEY WEST, FL, 33040
Mail Address: 3333 DUCK AVE #F202, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES GERARDO President 3333 DUCK AVE #F202, KEY WEST, FL, 33040
FERRIS LOUISE Agent 925 TOPPINO DR, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000441322 ACTIVE 1000000246468 MONROE 2012-02-03 2032-05-30 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
Univision Communications, Inc., et al., Petitioner(s) v. Carlos Enrique Luna Lam, et al., Respondent(s) SC2022-1495 2022-11-03 Open
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
3D22-1790

Parties

Name GERARDO REYES INC.
Role Petitioner
Status Active
Name THE UNIVISION NETWORK LIMITED PARTNERSHIP
Role Petitioner
Status Active
Name UNIVISION COMMUNICATIONS INC.
Role Petitioner
Status Active
Representations Stephen F. Rosenthal, PETER PRIETO, Christina H. Martinez
Name Univision Interactive Media, Inc.
Role Petitioner
Status Active
Name Carlos Enrique Luna Lam
Role Respondent
Status Active
Representations Beverly A. Pohl, Mark F. Raymond
Name Iglesia Cristian Casa De Dios
Role Respondent
Status Active
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-01
Type Notice
Subtype Counsel Substitution
Description Respondents' Notice that Counsel has Left the Firm and is no Longer Representing Respondents
On Behalf Of Carlos Enrique Luna Lam
View View File
Docket Date 2024-03-22
Type Notice
Subtype Address Change
Description Notice of Address Change
On Behalf Of Carlos Enrique Luna Lam
View View File
Docket Date 2023-07-13
Type Order
Subtype Motion Other Substantive
Description Respondents' Motion to Vacate this Court's February 1, 2023 Stay of Proceedings in the Circuit Court is hereby denied.
View View File
Docket Date 2023-06-12
Type Order
Subtype Other Substantive
Description Respondents' Motion for Leave to File a Reply Memorandum in Response to Petitioners' Opposition Memorandum, and in Support of Respondents' May 9, 2023 "Motion to Vacate This Court's February 1, 2023 Stay of Proceedings in the Circuit Court" is hereby denied.
View View File
Docket Date 2023-06-07
Type Response
Subtype Response
Description Petitioners' Opposition to Respondents' Motion for Leave to File a Reply
On Behalf Of Univision Communications Inc.
View View File
Docket Date 2023-06-05
Type Motion
Subtype Other Substantive
Description Respondents' Motion for Leave to File a Reply Memorandum in Response to Petitioners' Opposition Memorandum, and in Support of Respondents' May 9, 2023 "Motion to Vacate This Court's February 1, 2023 Stay of Proceedings in the Circuit Court"
View View File
Docket Date 2023-05-25
Type Response
Subtype Response
Description Petitioners' Opposition to Respondents' Motion to Vacate Stay of Trial Court Proceedings
View View File
Docket Date 2023-05-10
Type Motion
Subtype Other Substantive
Description Respondents' Motion to Vacate this Court's February 1, 2023 Stay of Proceedings in the Circuit Court
View View File
Docket Date 2023-05-08
Type Notice
Subtype Address Change
Description Notice of Address Change
On Behalf Of Carlos Enrique Luna Lam
View View File
Docket Date 2023-02-01
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW GR ~ Petitioner's Expedited Motion to Also Stay Proceedings in Trial Court filed in the above cause is granted and proceedings in the Third District Court of Appeal and in the Circuit Court of the Eleventh Judicial Circuit in and for Miami-Dade County, Florida, are hereby stayed pending disposition of the petition for review filed herein
View View File
Docket Date 2022-11-21
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE ~ Appendix to Response in Opposition to Petitioners' Expedited Motion to Stay Proceedings in Trial Court
On Behalf Of Carlos Enrique Luna Lam
View View File
Docket Date 2022-11-09
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Ryan J. Stonerock, Lan P. Vu, Charles J. Harder and Dilan A. Esperon on behalf of petitioners, are hereby granted and counsels' payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on November 8, 2022. * Corrected on November 9, 2022, from "on behalf of petitioners" to "on behalf of respondents", and Dilan A. Esperon to Dilan A. Esper.*
View View File
Docket Date 2022-11-08
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Carlos Enrique Luna Lam
View View File
Docket Date 2022-11-08
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Seth D. Berlin, on behalf of petitioners, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order.
View View File
Docket Date 2022-11-08
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100 ~ Charles Harder
On Behalf Of Carlos Enrique Luna Lam
View View File
Docket Date 2022-11-08
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ Charles J. Harder, Esq.'s Verified Motion for Admission toAppear Pro Hac Vice Pursuant to Florida Rule ofGeneral Practice and Judicial Administration 2.510
On Behalf Of Carlos Enrique Luna Lam
View View File
Docket Date 2022-11-07
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 Vericker v. Powell, Case No. SC22-1042, which is pending in this Court.
View View File
Docket Date 2022-11-07
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Petitioners' Motion for Leave to File Brief on Jurisdiction in Connection with Motion to Also Stay Trial Court Proceedings
On Behalf Of Univision Communications Inc.
View View File
Docket Date 2022-11-04
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-11-04
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of General Practice and Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
View View File
Docket Date 2022-11-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Univision Communications Inc.
View View File
Docket Date 2022-11-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-11-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Univision Communications Inc.
View View File
Docket Date 2022-11-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
UNIVISION COMMUNICATIONS INC., et al., VS CARLOS ENRIQUE LUNA LAM, et al., 3D2022-1790 2022-10-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-16891

Parties

Name THE UNIVISION NETWORK LIMITED PARTNERSHIP
Role Appellant
Status Active
Name GERARDO REYES INC.
Role Appellant
Status Active
Name UNIVISION COMMUNICATIONS INC.
Role Appellant
Status Active
Representations LEITA WALKER, Stephen F. Rosenthal, LAUREN RUSSELL, Christina H. Martinez, ALISSA DEL RIEGO, LYNN OBERLANDER, PETER PRIETO, SETH D. BERLIN
Name UNIVISION INTERACTIVE MEDIA, INC.
Role Appellant
Status Active
Name CARLOS ENRIQUE LUNA LAM
Role Appellee
Status Active
Representations Amy Steele Donner, Beverly A. Pohl, Mark F. Raymond
Name IGLESIA CRISTIANA CASA DE DIOS INC
Role Appellee
Status Active
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-01
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Petitioners' Motion for Leave to File Brief on Jurisdiction in Connection with Motion to Also Stay Trial Court Proceedings is hereby granted.
Docket Date 2022-11-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-07
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Vericker v. Powell, Case No. SC22-1042, which is pending in this Court
Docket Date 2022-11-04
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2022-11-03
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-11-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF CONVENTIONALLY FILING DVD. 1-DVD " Copy " Located in the Vault.
On Behalf Of UNIVISION COMMUNICATIONS INC.
Docket Date 2022-11-02
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of UNIVISION COMMUNICATIONS INC.
Docket Date 2022-11-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2022-10-31
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ PETITIONERS' MOTION FOR REVIEW OF ORDER DENYING STAY PENDING REVIEW AND FOR INTERIM STAY PENDING ADJUDICATION OF THIS MOTION
On Behalf Of UNIVISION COMMUNICATIONS INC.
Docket Date 2022-10-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of UNIVISION COMMUNICATIONS INC.
Docket Date 2022-10-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioners’ Unopposed Motion to Supplement the Appendix, filed on October 18, 2022, is granted as stated in the Motion. Upon consideration, the Verified Motions for Admission to Appear Pro Hac Vice on Behalf of Petitioners are hereby denied without prejudice to the movants evidencing compliance with Florida Rule of General Practice and Judicial Administration 2.510(b)(7).
Docket Date 2022-10-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-10-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ PETITIONERS' UNOPPOSED MOTION TO SUPPLEMENT THE APPENDIX WITH A DVD
On Behalf Of UNIVISION COMMUNICATIONS INC.
Docket Date 2022-10-18
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HACVICE ON BEHALF OF PETITIONERS (SETH D. BERLIN)
On Behalf Of UNIVISION COMMUNICATIONS INC.
Docket Date 2022-10-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERIORARI VOL. 3
On Behalf Of UNIVISION COMMUNICATIONS INC.
Docket Date 2022-10-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of UNIVISION COMMUNICATIONS INC.

Documents

Name Date
ANNUAL REPORT 2010-04-26
Domestic Profit 2009-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2670338810 2021-04-13 0455 PPP 9096 Iron Oak Ave, Tampa, FL, 33647-3162
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33647-3162
Project Congressional District FL-15
Number of Employees 1
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20956.29
Forgiveness Paid Date 2021-11-16
7212118602 2021-03-23 0455 PPP 1130 NW 146th St, Miami, FL, 33168-6940
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Miami, MIAMI-DADE, FL, 33168-6940
Project Congressional District FL-24
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20917.47
Forgiveness Paid Date 2021-08-20
3795849009 2021-05-20 0455 PPS 9096 Iron Oak Ave, Tampa, FL, 33647-3162
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) 20833
Loan Approval Amount (current) 20833
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 Tampa, HILLSBOROUGH, FL, 33647-3162
Project Congressional District FL-15
Number of Employees 1
NAICS code 561720
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 20882.19
Forgiveness Paid Date 2021-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State