Search icon

REYES DELIVERIES INC - Florida Company Profile

Company Details

Entity Name: REYES DELIVERIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REYES DELIVERIES 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: 20 Dec 2010 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P10000101893
FEI/EIN Number 800670081

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

Address: 10261 SW 160 TERR, MIAMI, FL, 33157
Mail Address: 10261 SW 160 TERR, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAURA ERNESTO President 15742 SW 147 TER LN, MIAMI, FL, 33196
SOLER ROBERT President 10261 SW 160 TERR, MIAMI, FL, 33157
SOLER ROBERT Treasurer 10261 SW 160 TERR, MIAMI, FL, 33157
SOLER ROBERT Agent 10261 SW 160 TERR, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-25 10261 SW 160 TERR, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-25 10261 SW 160 TERR, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2015-03-25 10261 SW 160 TERR, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2015-03-25 SOLER, ROBERT -
AMENDMENT 2015-02-24 - -
AMENDMENT 2013-01-14 - -
AMENDMENT 2011-05-23 - -

Documents

Name Date
DEBIT MEMO #014545-B 2015-06-18
ANNUAL REPORT 2015-03-25
Amendment 2015-02-24
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-31
Amendment 2013-01-14
ANNUAL REPORT 2012-03-08
Amendment 2011-05-23
ANNUAL REPORT 2011-05-17
Domestic Profit 2010-12-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State