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 |
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 |
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 | - | - |
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