Search icon

FERREIRA REY CORP.

Company Details

Entity Name: FERREIRA REY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jun 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2021 (4 years ago)
Document Number: P98000057513
FEI/EIN Number 650900805
Address: 1865 N. CORPORATE LAKES BLVD., STE. #3, WESTON, FL, 33326
Mail Address: 1865 N. CORPORATE LAKES BLVD., STE. #3, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FERREIRA JAIRO A Agent 1865 N. CORPORATE LAKES BLVD., WESTON, FL, 33326

President

Name Role Address
FERREIRA JAIRO A President 1865 N. CORPORATE LAKES BLVD., WESTON, FL, 33326

Director

Name Role Address
FERREIRA JAIRO A Director 1865 N. CORPORATE LAKES BLVD., WESTON, FL, 33326
REY DE FERREIRA EUNICE Director 1865 N. CORPORATE LAKES BLVD., WESTON, FL, 33326

Vice President

Name Role Address
REY DE FERREIRA EUNICE Vice President 1865 N. CORPORATE LAKES BLVD., WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000115333 ALBERTO FERREIRA HAIR STUDIO EXPIRED 2010-12-16 2015-12-31 No data 1865 N. CORPORATE LAKES BLVD, STE. # 3, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2018-05-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2013-03-18 FERREIRA, JAIRO A No data
REINSTATEMENT 2012-03-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2009-11-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-06 1865 N. CORPORATE LAKES BLVD., STE. #3, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2009-05-06 1865 N. CORPORATE LAKES BLVD., STE. #3, WESTON, FL 33326 No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-12
REINSTATEMENT 2021-01-21
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-05-17
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-23
AMENDED ANNUAL REPORT 2013-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State