Search icon

J.A. REYES & CO., P.A. - Florida Company Profile

Company Details

Entity Name: J.A. REYES & CO., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.A. REYES & CO., P.A. 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: 24 Jul 1996 (29 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Apr 1999 (26 years ago)
Document Number: P96000061906
FEI/EIN Number 650681651

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

Address: 6701 SUNSET DR, SUITE 100, MIAMI, FL, 33143-6634, US
Mail Address: 6701 SUNSET DR, SUITE 100, MIAMI, FL, 33143-6634, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES JOSE A President 6701 SUNSET DR STE 100, MIAMI, FL, 33143
REYES JOSE A Agent 6701 SUNSET DR, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2001-04-12 REYES, JOSE A -
REGISTERED AGENT ADDRESS CHANGED 2001-04-12 6701 SUNSET DR, STE 100, MIAMI, FL 33143 -
AMENDMENT AND NAME CHANGE 1999-04-09 J.A. REYES & CO., P.A. -
CHANGE OF PRINCIPAL ADDRESS 1998-04-15 6701 SUNSET DR, SUITE 100, MIAMI, FL 33143-6634 -
CHANGE OF MAILING ADDRESS 1998-04-15 6701 SUNSET DR, SUITE 100, MIAMI, FL 33143-6634 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7042147001 2020-04-07 0455 PPP 6701 SUNSET DR SUITE 100, SOUTH MIAMI, FL, 33143-4513
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41400
Loan Approval Amount (current) 41400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH MIAMI, MIAMI-DADE, FL, 33143-4513
Project Congressional District FL-27
Number of Employees 4
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41657.96
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State