Search icon

REYES RESTAURANT, INC. - Florida Company Profile

Company Details

Entity Name: REYES RESTAURANT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REYES RESTAURANT, 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: 23 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: P13000045639
FEI/EIN Number 46-2845285

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

Address: 3495 NORTH DIXIE HWY, OAKLAND PARK, FL, 33334, US
Mail Address: 3495 NORTH DIXIE HWY, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES JOSE B President 850 E COMMERCIAL BLVD, OAKLAND PARK, FL, 33334
REYES CARLOS H Director 850 EAST COMMERCIAL BLVD, OAKLAND PARK, FL, 33334
REYES JOSE B Agent 3495 NORTH DIXIE HWY, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000085282 EL CALERO RESTAURANT EXPIRED 2013-08-27 2018-12-31 - 3495 NORTH DIXIE HWY, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-04-29 - -
REGISTERED AGENT NAME CHANGED 2019-04-29 REYES, JOSE B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-07-01
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-07-20
ANNUAL REPORT 2020-06-26
REINSTATEMENT 2019-04-29
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State