Search icon

REY MORENO OF FLORIDA, INC.

Company Details

Entity Name: REY MORENO OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Oct 1996 (28 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P96000089927
FEI/EIN Number 650853675
Address: 18503 PINES BLVD, STE 308, PEMBROKE PINES, FL, 33024
Mail Address: 18503 PINES BLVD, STE 308, PEMBROKE PINES, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
REY RAUL D Agent 18503 PINES BLVD, PEMBROKE PINES, FL, 33029

President

Name Role Address
REY RAUL D President 18503 PINES BLVD STE 308, PEMBROKE PINES, FL, 33029

Secretary

Name Role Address
REY RAUL D Secretary 18503 PINES BLVD STE 308, PEMBROKE PINES, FL, 33029

Treasurer

Name Role Address
REY RAUL D Treasurer 18503 PINES BLVD STE 308, PEMBROKE PINES, FL, 33029

Managing Member

Name Role Address
SANCHEZ ADRIANA Managing Member 4313 DIAMOND ROW, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-21 18503 PINES BLVD, STE 308, PEMBROKE PINES, FL 33024 No data
CHANGE OF MAILING ADDRESS 2009-01-21 18503 PINES BLVD, STE 308, PEMBROKE PINES, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-21 18503 PINES BLVD, SUITE 308, PEMBROKE PINES, FL 33029 No data
REGISTERED AGENT NAME CHANGED 2006-04-25 REY, RAUL D No data
REINSTATEMENT 1998-04-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000203187 LAPSED CACE10016635 BROWARD COUNTY COURTHOUSE 2010-11-22 2016-04-05 $102,840.22 JPMORGAN CHASE BANK, N.A., 201 NORTH CENTRAL AVENUE-FL 17-AZ!-1004, PHOENIX, AZ 85004

Documents

Name Date
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-05-18
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State