Entity Name: | REYALKA USA CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 Jan 2018 (7 years ago) |
Document Number: | P18000009929 |
FEI/EIN Number | 82-4225869 |
Address: | 2221 HARDING ST, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2221 HARDING ST, MIAMI, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIHUMI SOTO | Agent | 2221 HARDING ST, HOLLYWOOD, FL, 33020 |
Name | Role | Address |
---|---|---|
QUINONEZ SALCEDO REINALDO A | President | 8242 NW 70 ST, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
QUINONEZ ESCALANTE JESUS A | Vice President | 8242 NW 70 ST, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
QUINONEZ SALCEDO JESUS A | Secretary | 8242 NW 70 ST, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-07 | 2221 HARDING ST, HOLLYWOOD, FL 33020 | No data |
CHANGE OF MAILING ADDRESS | 2024-09-07 | 2221 HARDING ST, HOLLYWOOD, FL 33020 | No data |
REGISTERED AGENT NAME CHANGED | 2024-09-07 | NIHUMI, SOTO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-07 | 2221 HARDING ST, HOLLYWOOD, FL 33020 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-07 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-24 |
Domestic Profit | 2018-01-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State