Search icon

REINITA'S SUPERMARKET CORP

Company Details

Entity Name: REINITA'S SUPERMARKET CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Dec 2018 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Aug 2019 (6 years ago)
Document Number: P18000100760
FEI/EIN Number 83-2860457
Address: 1120 E 25 ST, HIALEAH, FL 33013
Mail Address: 1120 E 25 ST, HIALEAH, FL 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VASQUEZ, REINA B Agent 1120 E 25 ST, HIALEAH, FL 33135

Vice President

Name Role Address
VASQUEZ, REINA B Vice President 1120 E 25 ST, HIALEAH, FL 33013

President

Name Role Address
ESPINAL BRICENO, JAVIER OSMAR President 7425 W 22 AVE, APT 104 HIALEAH, FL 33016

Events

Event Type Filed Date Value Description
AMENDMENT 2019-08-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 1120 E 25 ST, HIALEAH, FL 33013 No data
CHANGE OF MAILING ADDRESS 2019-04-03 1120 E 25 ST, HIALEAH, FL 33013 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000801637 ACTIVE 1000001023393 DADE 2024-12-23 2044-12-26 $ 46,119.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000801652 ACTIVE 1000001023395 DADE 2024-12-23 2044-12-26 $ 1,210.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-20
AMENDED ANNUAL REPORT 2020-09-10
ANNUAL REPORT 2020-06-30
Amendment 2019-08-21
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-12-12

Date of last update: 16 Feb 2025

Sources: Florida Department of State