Search icon

RBS REFRIGERATON, INC. - Florida Company Profile

Company Details

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

RBS REFRIGERATON, 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: 14 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2016 (9 years ago)
Document Number: P03000078275
FEI/EIN Number 432023394

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

Address: 10371 SW 212 STREET, MIAMI, FL, 33189, US
Mail Address: 10371 SW 212 STREET, MIAMI, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN ROBERTO President 10371 SW 212 STREET, MIAMI, FL, 33189
GUZMAN ROBERTO Agent 10371 SW 212 STREET, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-10-11 GUZMAN, ROBERTO -
REINSTATEMENT 2016-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-05 10371 SW 212 STREET, MIAMI, FL 33189 -
CANCEL ADM DISS/REV 2008-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000634554 TERMINATED 1000000722565 DADE 2016-09-16 2036-09-21 $ 1,253.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000456158 TERMINATED 1000000656485 MIAMI-DADE 2015-04-02 2025-04-17 $ 442.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001316687 TERMINATED 1000000434680 MIAMI-DADE 2013-08-13 2033-09-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-08-30
ANNUAL REPORT 2017-04-19
REINSTATEMENT 2016-10-11
ANNUAL REPORT 2015-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State