Search icon

REYSE CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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

National Provider Identifier

NPI Number:
1922286525

Authorized Person:

Name:
MRS. GUADALUPE COLL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

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 - 20-22 NW 40TH CT, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
AMENDMENT 2003-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-02 20-22 NW 40TH CT., MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2003-05-02 20-22 NW 40TH CT., MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2003-05-02 COLL, GUADALUPE -
REGISTERED AGENT ADDRESS CHANGED 2003-05-02 20-22 NW 40TH CT., MIAMI, FL 33126 -

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9456.00
Total Face Value Of Loan:
9456.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9456.00
Total Face Value Of Loan:
9456.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$9,456
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,456
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,586.31
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $9,456
Jobs Reported:
2
Initial Approval Amount:
$9,456
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,456
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,540.72
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $9,454
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State