Search icon

ALEJANDRO REY PA

Company Details

Entity Name: ALEJANDRO REY PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Feb 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Mar 2014 (11 years ago)
Document Number: P14000020213
FEI/EIN Number 46-4969046
Address: 227 Shakespeare Dr, Clayton, GA, 30527, US
Mail Address: 227 Shakespeare Drive, 303, Clayton, GA, 30525, US
Place of Formation: FLORIDA

Agent

Name Role Address
REY KATHERINE Agent 227 Shakespeare Dr, Clayton, FL, 30525

President

Name Role Address
REY ALEJANDRO J President 227 Shakespeare Drive, Clayton, GA, 30525

Secretary

Name Role Address
Rey Katherine Secretary 227 Shakespeare Drive, Clayton, GA, 30525

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000145491 KINGWOOD CAPITAL LLC ACTIVE 2023-11-28 2028-12-31 No data 227 SHAKESPEARE DR, UNIT 303, CLAYTON, GA, 30525--552
G22000121164 KINGWOOD CAPITAL ACTIVE 2022-09-26 2027-12-31 No data 227 SHAKESPEARE DRIVE, UNIT 303, CLAYTON, GA, 30525
G17000008800 KINGWOOD REALTY ADVISORS EXPIRED 2017-01-24 2022-12-31 No data 2121 N BAYSHORE DRIVE, 719, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 227 Shakespeare Dr, 303, Clayton, GA 30527 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 227 Shakespeare Dr, 303, Clayton, FL 30525 No data
CHANGE OF MAILING ADDRESS 2018-04-11 227 Shakespeare Dr, 303, Clayton, GA 30527 No data
NAME CHANGE AMENDMENT 2014-03-26 ALEJANDRO REY PA No data

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State