Entity Name: | R&E PLUMBING SERVICES, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R&E PLUMBING SERVICES, CORP 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: | 27 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Nov 2016 (8 years ago) |
Document Number: | P15000007630 |
FEI/EIN Number |
47-3283070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4258 SW 96 AVE, MIAMI, FL, 33165, US |
Mail Address: | 4258 SW 96 AVE, MIAMI, FL, 33165, US |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ EYBELL | President | 4258 SW 96 AVE, MIAMI, FL, 33165 |
CRUZ ENRIQUE | Treasurer | 4258 SW 96 AVE, MIAMI, FL, 33165 |
CABRERA MIGUEL | Officer | 4258 SW 96 AVE, MIAMI, FL, 33165 |
Ponce Rene | Vice President | 4258 SW 96 AVE, MIAMI, FL, 33165 |
PEREZ EYBELL | Agent | 4258 SW 96 AVE, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-03-11 | 4258 SW 96 AVE, MIAMI, FL 33165 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-11 | 4258 SW 96 AVE, MIAMI, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 2018-03-11 | 4258 SW 96 AVE, MIAMI, FL 33165 | - |
REINSTATEMENT | 2016-11-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-17 | PEREZ, EYBELL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2015-08-28 | - | - |
AMENDMENT | 2015-04-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000014027 | ACTIVE | 1000000940160 | DADE | 2022-12-27 | 2033-01-11 | $ 1,998.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000067296 | LAPSED | 16-026-D5 | LEON | 2018-12-04 | 2024-01-30 | $12,558.75 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-11 |
AMENDED ANNUAL REPORT | 2017-10-24 |
AMENDED ANNUAL REPORT | 2017-07-10 |
ANNUAL REPORT | 2017-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State