Search icon

R&E PLUMBING SERVICES, CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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