Search icon

REUSER, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REUSER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jun 2011 (14 years ago)
Document Number: P11000052826
FEI/EIN Number 452526207
Address: 1395 Brickell Ave, Suite 800, Miami, FL, 33131, US
Mail Address: 1395 Brickell Ave, Suite 800, Miami, FL, 33131, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA JOSE W President 1395 Brickell Ave, Miami, FL, 33131
MOLINA JOSE D Vice President 1395 Brickell Ave, Miami, FL, 33131
MOLINA JOSE W Agent 1395 Brickell Ave, Miami, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 1395 Brickell Ave, Suite 800, 1395 Brickell Ave, Suite 800, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 1395 Brickell Ave, Suite 800, 1395 Brickell Ave, Suite 800, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-02-01 1395 Brickell Ave, Suite 800, 1395 Brickell Ave, Suite 800, Miami, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000629907 ACTIVE 1000000974165 DADE 2023-12-14 2033-12-20 $ 468.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000336547 TERMINATED 1000000927601 DADE 2022-07-01 2032-07-13 $ 431.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16666.00
Total Face Value Of Loan:
16666.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16666.00
Total Face Value Of Loan:
16666.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$16,666
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,808.46
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $16,664
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$16,666
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,860.97
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $16,666

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State