Search icon

REUSER, INC - Florida Company Profile

Company Details

Entity Name: REUSER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REUSER, 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: 06 Jun 2011 (14 years ago)
Document Number: P11000052826
FEI/EIN Number 452526207

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

Address: 1395 Brickell Ave, Suite 800, Miami, FL, 33131, US
Mail Address: 1395 Brickell Ave, Suite 800, Miami, FL, 33131, US
ZIP code: 33131
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

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16666
Current Approval Amount:
16666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16808.46
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16666
Current Approval Amount:
16666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16860.97

Date of last update: 02 Jun 2025

Sources: Florida Department of State