Entity Name: | REYES SUPPORT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REYES SUPPORT 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: | 04 Jan 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Aug 2022 (3 years ago) |
Document Number: | P16000001192 |
FEI/EIN Number |
81-1136605
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10090 NW 80 CT, HIALEAH, FL, 33016, US |
Mail Address: | 10090 NW 80 CT, HIALEAH, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SABORIT YAMILKA | President | 10090 NW 80 CT, HIALEAH, FL, 33016 |
SABORIT YAMILKA | Agent | 10090 NW 80 CT, HIALEAH, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-06 | 18251 NW 23rd Ave, 4, Miami Gardens, FL 33056 | - |
CHANGE OF MAILING ADDRESS | 2025-02-06 | 10090 NW 80 CT, 1321, HIALEAH, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-05 | 10090 NW 80 CT, 1321, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2022-08-05 | 10090 NW 80 CT, 1321, HIALEAH, FL 33016 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-05 | 10090 NW 80 CT, 1321, HIALEAH, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-05 | SABORIT, YAMILKA | - |
REINSTATEMENT | 2022-08-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-01-30 |
REINSTATEMENT | 2022-08-05 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-13 |
Domestic Profit | 2016-01-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State