Search icon

REBARBIER, INC. - Florida Company Profile

Company Details

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

REBARBIER, 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: 14 Dec 1984 (40 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: M08975
FEI/EIN Number 592482148

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

Address: 2600 S.W. THIRD AVE., SUITE 800, MIAMI, FL, 33129
Mail Address: 2600 S.W. THIRD AVE., SUITE 800, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTABA ERICH Director 2600 SW THIRD AVE., STE. 800, MIAMI, FL
ALTABA ERICH Treasurer 2600 SW THIRD AVE., STE. 800, MIAMI, FL
CORPORATION COMPANY OF MIAMI Agent -
ACEVEDO, RAFAEL A. Director 2600 SW THIRD AVE. STE. 800, MIAMI, FL
ACEVEDO, RAFAEL A. President 2600 SW THIRD AVE. STE. 800, MIAMI, FL
ALTABA, ANDRES Director 2600 SW THIRD AVE., STE. 800, MIAMI, FL
ALTABA, ANDRES Secretary 2600 SW THIRD AVE., STE. 800, MIAMI, FL
MORANDINI, MARIO Director 2600 SW THIRD AVE., STE. 800, MIAMI, FL
MORANDINI, MARIO Vice President 2600 SW THIRD AVE., STE. 800, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-29 2600 S.W. THIRD AVE., SUITE 800, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2001-01-29 2600 S.W. THIRD AVE., SUITE 800, MIAMI, FL 33129 -
REINSTATEMENT 2001-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 1992-06-24 1500 MIAMI CENTER, 201 S. BUSCAYNE BLVD., MIAMI, FL 33131 -
EVENT CONVERTED TO NOTES 1984-12-28 - -

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-02-27
ANNUAL REPORT 2002-02-05
REINSTATEMENT 2001-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State