Search icon

RB-TOOLS LLC - Florida Company Profile

Company Details

Entity Name: RB-TOOLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RB-TOOLS 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: 20 Oct 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Feb 2010 (15 years ago)
Document Number: L08000098418
FEI/EIN Number 263561802

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

Address: 8650 NW 97th AVE, Doral, FL, 33178, US
Mail Address: 8650 NW 97th Ave, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ RAFAEL President 8650 NW 97th AV, Doral, FL, 33178
Garcia Cristina Acco 8650 NW 97th AVE, Doral, FL, 33178
Benitez Juan A Gral 8650 NW 97th AVE, Doral, FL, 33178
Zamora Antonio Agent 9485 SW 72 Street, Miami, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000035506 RB-TOOLS EXPIRED 2014-04-09 2024-12-31 - 8211 NW 64 STREET, UNIT 2, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 8650 NW 97th AVE, # 101, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-27 9485 SW 72 Street, Suite A265, Miami, FL 33173 -
CHANGE OF MAILING ADDRESS 2018-01-10 8650 NW 97th AVE, # 101, Doral, FL 33178 -
LC AMENDMENT 2016-03-08 - -
REGISTERED AGENT NAME CHANGED 2014-04-09 Zamora, Antonio -
CANCEL ADM DISS/REV 2010-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State