Search icon

REYES ELECTRIC INC.

Company Details

Entity Name: REYES ELECTRIC INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Sep 1998 (26 years ago)
Date of dissolution: 12 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2024 (a year ago)
Document Number: P98000082040
FEI/EIN Number 65-0899007
Address: 3885 N.W. 125TH ST., OPA LOCKA, FL 33054
Mail Address: 3885 N.W. 125TH ST., OPA LOCKA, FL 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REYES ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2019 650899007 2020-06-04 REYES ELECTRIC INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238210
Sponsor’s telephone number 3056884255
Plan sponsor’s address 3885 NW 125TH ST, OPA LOCKA, FL, 33054

Signature of

Role Plan administrator
Date 2020-06-04
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
REYES, ISRAEL Agent 3885 NW 125 STREET, OPA LOCKA, FL 33054

President

Name Role Address
REYES, ISRAEL President 3885 NW 125 STREET, OPA LOCKA, FL 33054

Treasurer

Name Role Address
Melcon, Luis Treasurer 3885 NW 125TH ST, OPA LOCKA, FL 33054

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-12 No data No data
REINSTATEMENT 2023-07-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2020-06-04 No data No data
AMENDMENT 2019-05-24 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-29 REYES, ISRAEL No data
REINSTATEMENT 2017-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2013-02-11 No data No data
AMENDMENT 2012-10-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000387132 ACTIVE 1000000999424 DADE 2024-06-14 2034-06-19 $ 3,962.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000023873 ACTIVE 1000000872632 DADE 2021-01-13 2031-01-20 $ 6,454.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2024-03-12
REINSTATEMENT 2023-07-13
Amendment 2020-06-04
ANNUAL REPORT 2020-01-30
Amendment 2019-05-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-05-30
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State