Search icon

REBELI HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: REBELI HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REBELI HOLDINGS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Dec 2004 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P04000165142
FEI/EIN Number 201977069

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

Address: 20900 NE 30TH AVENUE, SUITE 812, SUITE 812, AVENTURA, FL, 33180, US
Mail Address: 20900 NE 30TH AVENUE, SUITE 812, SUITE 812, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISAAC MATZ PA Agent 2742 BISCAYNE BLVD, MIAMI, FL, 33137
KLINGER MICHAEL G President 20900 NE 30TH AVENUE, SUITE 812, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-26 20900 NE 30TH AVENUE, SUITE 812, SUITE 812, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2011-10-13 20900 NE 30TH AVENUE, SUITE 812, SUITE 812, AVENTURA, FL 33180 -
REINSTATEMENT 2011-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-09-14 ISAAC MATZ PA -
CANCEL ADM DISS/REV 2006-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2012-04-26
REINSTATEMENT 2011-10-13
ANNUAL REPORT 2007-09-14
REINSTATEMENT 2006-09-26
ANNUAL REPORT 2005-05-02
Domestic Profit 2004-12-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State