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 |
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 |
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 | - | - |
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