Search icon

ODYREY INVESTMENTS INC. - Florida Company Profile

Company Details

Entity Name: ODYREY INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ODYREY INVESTMENTS 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: 05 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2013 (12 years ago)
Document Number: P12000051601
FEI/EIN Number 45-5446065

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

Address: 5223 nw 4 st, MIAMI, FL, 33126, US
Mail Address: 5223 NW 4 ST, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES REYNALDO President 5223 NW 4 ST, MIAMI, FL, 33126
PEREZ ODELYS Vice President 5223 NW 4 ST, MIAMI, FL, 33126
VALDES REYNALDO Agent 5223 NW 4 ST, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000055037 ODYREY INVERSMENTS INC. EXPIRED 2016-06-03 2021-12-31 - 1180 NIGHTINGALE AVE, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-20 5223 nw 4 st, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2019-11-08 5223 nw 4 st, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-08 5223 NW 4 ST, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2019-07-23 VALDES, REYNALDO -
REINSTATEMENT 2013-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000776936 LAPSED 13-6602 CA 01 MIAMI DADE COUNTY 2014-10-14 2020-07-22 $14,623.92 GARDENS OF KENDALL SOUTH CONDOMINIUM NO.2 ASSN, INC., 13320 S.W. 128 STREET, MIAMI, FLORIDA 33186

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-25
AMENDED ANNUAL REPORT 2019-11-08
AMENDED ANNUAL REPORT 2019-07-23
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State