Search icon

RBA SERVICES INC - Florida Company Profile

Company Details

Entity Name: RBA SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RBA SERVICES 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: 12 Oct 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Feb 2013 (12 years ago)
Document Number: P04000140965
FEI/EIN Number 201800250

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

Address: 6800 SW 130TH AVE, MIAMI, FL, 33183
Mail Address: 6800 SW 130TH AVE, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ALICIA President 6800 SW 130TH AVE, MIAMI, FL, 33183
HERNANDEZ ALICIA Agent 6800 SW 130TH AVENUE, MIAMI, FL, 33187

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000067553 VISTA ALEGRE ACTIVE 2023-06-01 2028-12-31 - 6800 SW 130 AVE, MIAMI, FL, 33183
G17000014758 VISTA ALEGRE EXPIRED 2017-02-08 2022-12-31 - 6800 SW 130 AVE, MIAMI, FL, 33183
G16000107931 VISTA ALEGRE ALF EXPIRED 2016-10-03 2021-12-31 - 6800 SW 130 AVE, MIAMI, FL, 33183
G10000096510 VISTA ALEGRE EXPIRED 2010-10-20 2015-12-31 - 6800 SW 130 AVENUE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-01 HERNANDEZ, ALICIA -
AMENDMENT 2013-02-22 - -
AMENDMENT 2010-11-01 - -
CANCEL ADM DISS/REV 2010-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2009-03-12 RBA SERVICES INC -
CHANGE OF MAILING ADDRESS 2005-03-10 6800 SW 130TH AVE, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-10 6800 SW 130TH AVE, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-10 6800 SW 130TH AVENUE, MIAMI, FL 33187 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2021-01-15
AMENDED ANNUAL REPORT 2020-10-01
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-28

Date of last update: 02 May 2025

Sources: Florida Department of State