Search icon

REY CHAVEZ NO. 2, INC.

Company Details

Entity Name: REY CHAVEZ NO. 2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Dec 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jan 2019 (6 years ago)
Document Number: P10000099425
FEI/EIN Number 274264622
Address: 780 W 17TH STREET, HIALEAH, FL, 33010, US
Mail Address: 780 W 17TH STREET, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300YCVUU3NJG0ZO85 P10000099425 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Garcia, Reynaldo, 19752 North West 77th Place, Hialeah, US-FL, US, 33015
Headquarters 3400 North West 62 Street, Miami, US-FL, US, 33147

Registration details

Registration Date 2015-05-06
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-05-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P10000099425

Agent

Name Role Address
GARCIA REYNALDO Agent 16721 NW 77TH PLACE, MIAMI LAKES, FL, 33016

President

Name Role Address
GARCIA REYNALDO President 16721 NW 77TH PLACE, MIAMI LAKES, FL, 33016

Treasurer

Name Role Address
GARCIA REYNALDO Treasurer 16721 N.W. 77 PL, MIAMI LAKES, FL, 33016

Vice President

Name Role Address
GARCIA REYNALDO Vice President 16721 N.W. 77 PL, MIAMI LAKES, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000046161 REY CHAVEZ DISTRIBUTOR II ACTIVE 2013-05-15 2028-12-31 No data 780 W 17TH STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
AMENDMENT 2019-01-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 16721 NW 77TH PLACE, MIAMI LAKES, FL 33016 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 780 W 17TH STREET, HIALEAH, FL 33010 No data
CHANGE OF MAILING ADDRESS 2013-04-24 780 W 17TH STREET, HIALEAH, FL 33010 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-30
Amendment 2019-01-03
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State