Search icon

MICHAEL A. RUBIN, P.A. - Florida Company Profile

Company Details

Entity Name: MICHAEL A. RUBIN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL A. RUBIN, P.A. 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: 08 Dec 1978 (46 years ago)
Date of dissolution: 03 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2020 (5 years ago)
Document Number: 596779
FEI/EIN Number 591865672

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

Mail Address: 7777 S.W. 114 Street, Miami, FL, 33156, US
Address: 420 SOUTH DIXIE HWY, SUITE 4B, CORAL GABLES, FL, 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBIN, MICHAEL A Agent 7777 S.W. 114 Street, Miami, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-03 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 7777 S.W. 114 Street, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2013-01-29 420 SOUTH DIXIE HWY, SUITE 4B, CORAL GABLES, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 1985-02-22 420 SOUTH DIXIE HWY, SUITE 4B, CORAL GABLES, FL 33146 -

Documents

Name Date
Reg. Agent Resignation 2020-01-06
VOLUNTARY DISSOLUTION 2020-01-03
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State