Search icon

RAUBERT ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: RAUBERT ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAUBERT ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Aug 1978 (47 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 582252
FEI/EIN Number 591842487

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 775 E. 49 STREET, HIALEAH, FL, 33013-1965, US
Mail Address: 775 E. 49 STREET, HIALEAH, FL, 33013-1965, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ ROBERTO President 13401 SW 82ND STREET, MIAMI, FL, 33183
PEREZ ROBERTO Director 13401 SW 82ND STREET, MIAMI, FL, 33183
RAUL PEREZ Vice President 775 E. 49 STREET, HIALEAH, FL, 33013
RAUL PEREZ Director 775 E. 49 STREET, HIALEAH, FL, 33013
PEREZ ROBERTO Agent 13401 SW 82ND STREET, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000065277 RAUBERT AUTO PARTS EXPIRED 2011-06-28 2016-12-31 - 775 EAST 49 STREET, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-24 775 E. 49 STREET, HIALEAH, FL 33013-1965 -
CHANGE OF MAILING ADDRESS 2002-02-24 775 E. 49 STREET, HIALEAH, FL 33013-1965 -
REGISTERED AGENT NAME CHANGED 2002-02-24 PEREZ, ROBERTO -
REGISTERED AGENT ADDRESS CHANGED 2002-02-24 13401 SW 82ND STREET, MIAMI, FL 33183 -
REINSTATEMENT 1986-11-07 - -

Documents

Name Date
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State