Search icon

RUBUR II, INC. - Florida Company Profile

Company Details

Entity Name: RUBUR II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUBUR II, 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: 22 Apr 1987 (38 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: J68804
FEI/EIN Number 591553869

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

Address: 4695 W. 4 AVE., HIALEAH, FL, 33012
Mail Address: 4695 W. 4 AVE., HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URRUTIA, RUBEN O. President 4695 W. 4 AVE., HIALEAH, FL, 33012
URRUTIA, RUBEN O. Agent 4695 W. 4 AVE., HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1991-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 1991-03-20 4695 W. 4 AVE., HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 1991-03-20 4695 W. 4 AVE., HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 1991-03-20 4695 W. 4 AVE., HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 1991-03-20 URRUTIA, RUBEN O. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-07-11
ANNUAL REPORT 1996-03-12
ANNUAL REPORT 1995-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State