Search icon

REY'S PIZZA MANAGEMENT AND DISTRIBUTION INC - Florida Company Profile

Company Details

Entity Name: REY'S PIZZA MANAGEMENT AND DISTRIBUTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REY'S PIZZA MANAGEMENT AND DISTRIBUTION 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: 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: 30 Dec 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Mar 2022 (3 years ago)
Document Number: P11000000082
FEI/EIN Number 274555123

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

Address: 2480 SW 137 AVENUE, MIAMI, FL, 33175, US
Mail Address: 2480 SW 137 AVENUE, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MARGARITA President 2480 SW 137 AVENUE, MIAMI, FL, 33175
NODA TANIA Vice President 2480 SW 137 AVENUE, MIAMI, FL, 33175
FERNANDEZ NIURKA Treasurer 2480 SW 137 AVENUE, MIAMI, FL, 33175
GUTIERREZ JULIO Secretary 2464 SW. 137 AVENUE, MIAMI, FL, 33175
Rodriguez Cuni Ramon R President 2480 SW 137 AVENUE, MIAMI, FL, 33175
Gutierrez Julio Esq. Agent 2464 SW. 137 Avenue, Miami, FL, 33175

Events

Event Type Filed Date Value Description
AMENDMENT 2022-03-25 - -
REINSTATEMENT 2020-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-29 2480 SW 137 AVENUE, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-29 2464 SW. 137 Avenue, Miami, FL 33175 -
CHANGE OF MAILING ADDRESS 2020-10-29 2480 SW 137 AVENUE, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2020-10-29 Gutierrez, Julio, Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000053613 TERMINATED 1000000732671 DADE 2017-01-19 2027-01-26 $ 4,137.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-01-17
Amendment 2022-03-25
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-25
REINSTATEMENT 2020-10-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-27
AMENDED ANNUAL REPORT 2016-05-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State