Search icon

RERATE LIMITED, INC. - Florida Company Profile

Company Details

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

RERATE LIMITED, 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: 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: 08 Feb 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Mar 2005 (20 years ago)
Document Number: P01000014770
FEI/EIN Number 651157372

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

Address: 2350 Coral Way, MIAMI, FL, 33145, US
Mail Address: 2350 Coral Way, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMBERO HECTOR Director 2350 Coral Way, MIAMI, FL, 33145
CAMBERO HECTOR D Agent 2350 Coral Way, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2350 Coral Way, Suite 403, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2014-04-30 2350 Coral Way, Suite 403, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 2350 Coral Way, Suite 403, MIAMI, FL 33145 -
CANCEL ADM DISS/REV 2005-03-29 - -
REGISTERED AGENT NAME CHANGED 2005-03-29 CAMBERO, HECTOR DIR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000716231 TERMINATED 1000000845762 DADE 2019-10-28 2029-10-30 $ 143.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000461202 TERMINATED 1000000786325 DADE 2018-06-26 2038-07-05 $ 3,851.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001053520 TERMINATED 1000000445215 MIAMI-DADE 2013-05-31 2033-06-07 $ 4,270.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000313610 TERMINATED 1000000445217 MIAMI-DADE 2013-01-30 2023-02-06 $ 378.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State