Search icon

RUBEN'S JEWELRY, LLC - Florida Company Profile

Company Details

Entity Name: RUBEN'S JEWELRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUBEN'S JEWELRY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: L04000005361
FEI/EIN Number 200640184

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

Address: 36 NE 1ST ST, SUITE 820, MIAMI, FL, 33132
Mail Address: 36 NE 1ST ST, SUITE 820, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO RUBEN D President 36 NE 1ST STREET, SUITE 820, MIAMI, FL, 33132
ROMERO RUBEN Agent 36 NE 1ST STREET, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-04 ROMERO, RUBEN -
REINSTATEMENT 2024-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-27 36 NE 1ST STREET, SUITE 820, MIAMI, FL 33132 -
CANCEL ADM DISS/REV 2009-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-27 36 NE 1ST ST, SUITE 820, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2009-01-27 36 NE 1ST ST, SUITE 820, MIAMI, FL 33132 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2024-03-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State