Search icon

REYSE CORPORATION

Company Details

Entity Name: REYSE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jul 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 2003 (22 years ago)
Document Number: P99000068062
FEI/EIN Number 650949709
Address: 20-22 NW 40TH CT., MIAMI, FL, 33126, US
Mail Address: 20-22 NW 40TH CT., MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922286525 2008-02-06 2008-02-06 20-22 NW 40TH CT, MIAMI, FL, 33126, US 20-22 NW 40TH CT, MIAMI, FL, 33126, US

Contacts

Phone +1 305-642-9903

Authorized person

Name MRS. GUADALUPE COLL
Role PRESIDENT
Phone 3056429903

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 9934
State FL
Is Primary Yes

Agent

Name Role Address
COLL GUADALUPE Agent 20-22 NW 40TH CT., MIAMI, FL, 33126

President

Name Role Address
COLL GUADALUPE President 20-22 NW 40TH CT., MIAMI, FL, 33126

Director

Name Role Address
COLL GUADALUPE Director 20-22 NW 40TH CT., MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000011330 REYSE ALF CORP ACTIVE 2025-01-27 2030-12-31 No data 20-22 NW 40TH CT, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
AMENDMENT 2003-05-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-02 20-22 NW 40TH CT., MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2003-05-02 20-22 NW 40TH CT., MIAMI, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2003-05-02 COLL, GUADALUPE No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-02 20-22 NW 40TH CT., MIAMI, FL 33126 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000096847 TERMINATED 1000000203621 DADE 2011-02-08 2021-02-16 $ 4,093.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State