Search icon

R.B.R. CORPORATION - Florida Company Profile

Company Details

Entity Name: R.B.R. CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.B.R. CORPORATION 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: 27 Nov 2002 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2009 (15 years ago)
Document Number: P02000126438
FEI/EIN Number 201850754

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

Address: 12000 SW 84 AVE, MIAMI, FL, 33156
Mail Address: 12000 SW 84 AVE, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TELIAS & COMPANY, INC. Agent -
BELLO FLERIDA M President 12000 S W 84TH AVE, MIAMI, FL, 33156
Marmolejos Alina R Secretary 12000 SW 84TH AVENUE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 2799 NW 2ND AVENUE, SUITE 107, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2021-03-15 TELIAS & COMPANY, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 12000 SW 84 AVE, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2012-04-13 12000 SW 84 AVE, MIAMI, FL 33156 -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-03-12 - -
REINSTATEMENT 2004-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-08-17
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State