Search icon

REYES GRANITE & MARBLE, CORP. - Florida Company Profile

Company Details

Entity Name: REYES GRANITE & MARBLE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REYES GRANITE & MARBLE, 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 Jul 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 1999 (25 years ago)
Document Number: P94000056242
FEI/EIN Number 650515314

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

Address: 7905 N.W. 60 ST, MIAMI, FL, 33166
Mail Address: 7905 N.W. 60 ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES PEDRO President 2900 SW 92ND AVE, MIAMI, FL, 33165
REYES PEDRO S Director 2900 SW 92ND AVE, MIAMI, FL, 33165
Reyes Frances E Director 8261 SW 27 St, MIAMI, FL, 33155
REYES PEDRO Agent 7905 N.W. 60TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2004-04-07 7905 N.W. 60TH STREET, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-07 7905 N.W. 60 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2004-04-07 7905 N.W. 60 ST, MIAMI, FL 33166 -
REINSTATEMENT 1999-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1996-02-19 REYES, PEDRO -
REINSTATEMENT 1995-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-07
AMENDED ANNUAL REPORT 2016-08-05
ANNUAL REPORT 2016-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311088330 0418800 2008-01-11 3300 SUNNY ISLES BLVD., SUNNY ISLES, FL, 33160
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-01-11
Case Closed 2008-02-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2008-01-17
Abatement Due Date 2008-01-23
Current Penalty 657.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2008-01-17
Abatement Due Date 2008-01-23
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-01-17
Abatement Due Date 2008-02-13
Nr Instances 1
Nr Exposed 2
Gravity 01
307297002 0418800 2004-04-27 8433 NW 61ST STREET, MIAMI, FL, 33166
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2004-07-07
Emphasis N: SILICA, S: SILICA
Case Closed 2004-08-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2004-07-08
Abatement Due Date 2004-08-03
Current Penalty 338.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2004-07-08
Abatement Due Date 2004-08-03
Current Penalty 788.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101000 C
Issuance Date 2004-07-08
Abatement Due Date 2004-08-03
Current Penalty 562.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 2004-07-08
Abatement Due Date 2004-08-03
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2004-07-08
Abatement Due Date 2004-08-03
Current Penalty 562.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4540228606 2021-03-18 0455 PPS 7905 NW 60th St, Miami, FL, 33166-3410
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120432
Loan Approval Amount (current) 120432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-3410
Project Congressional District FL-26
Number of Employees 15
NAICS code 238990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State