Search icon

REYES LEVEL 5 FINISHERS, INC. - Florida Company Profile

Company Details

Entity Name: REYES LEVEL 5 FINISHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REYES LEVEL 5 FINISHERS, 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: 30 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2018 (7 years ago)
Document Number: P16000080343
FEI/EIN Number 81-4013648

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

Address: 7810 RALEIGH ST, HOLLYWOOD, FL, 33024, US
Mail Address: 7810 RALEIGH ST, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES WALTER President 17141 NW 52ND. AVE, MIAMI, FL, 33055
MORALES REYES JESSICA D Vice President 17141 NW 52ND. AVE, MIAMI, FL, 33055
REYES JOSE A Vice President 17141 NW 52ND. AVE, MIAMI, FL, 33055
Reyes Urbina Teodora Secretary 17141 NW 52 Ave, Miami Gardens, FL, 33055
REYES WALTER Agent 7810 RALEIGH ST, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 7810 RALEIGH ST, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2024-02-27 7810 RALEIGH ST, HOLLYWOOD, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 7810 RALEIGH ST, HOLLYWOOD, FL 33024 -
REINSTATEMENT 2018-05-03 - -
REGISTERED AGENT NAME CHANGED 2018-05-03 REYES, WALTER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-14
REINSTATEMENT 2018-05-03
Domestic Profit 2016-09-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State