Entity Name: | RAB MANAGEMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAB MANAGEMENT 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: | 24 Jun 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2019 (6 years ago) |
Document Number: | P03000070014 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9955 NORTH KENDALL DRIVE, MIAMI, FL, 33176, US |
Mail Address: | 9955 NORTH KENDALL DRIVE, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENITEZ SONIA | MTG | 9955 NORTH KENDALL DRIVE, MIAMI, FL, 33176 |
LINARES-GRANT ELAINE | Agent | 9955 NORTH KENDALL DRIVE, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-10 | LINARES-GRANT , ELAINE | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 9955 NORTH KENDALL DRIVE, MIAMI, FL 33176 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 9955 NORTH KENDALL DRIVE, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 9955 NORTH KENDALL DRIVE, MIAMI, FL 33176 | - |
REINSTATEMENT | 2019-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2015-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000562460 | ACTIVE | 2023-26618 CA 01 | MIAMI DADE 11TH CIRCUIT COURT | 2024-08-12 | 2029-09-04 | $1,331,365.52 | CITY NATIONAL BANK OF FLORIDA, 100 SE 2ND STREET, 16TH FLOOR, MIAMI, FLORIDA 33131 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-07-01 |
REINSTATEMENT | 2019-09-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-27 |
REINSTATEMENT | 2015-11-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State