Search icon

RB2 HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: RB2 HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RB2 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: 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: 23 Feb 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jul 2020 (5 years ago)
Document Number: P06000027856
FEI/EIN Number 161752326

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

Address: 4100 SW 137 AVE, MIRAMAR, FL, 33027, US
Mail Address: 4100 SW 137 AVE, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BADARACO LUPE President 4100 SW 137 AVENUE, MIRAMAR, FL, 33027
BADARACO LUPE Vice President 4100 SW 137 AVENUE, MIRAMAR, FL, 33027
BADARACO LUPE Agent 4100 SW 137 AVENUE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
AMENDMENT 2020-07-17 - -
REGISTERED AGENT NAME CHANGED 2020-07-17 BADARACO, LUPE -
REGISTERED AGENT ADDRESS CHANGED 2020-07-17 4100 SW 137 AVENUE, MIRAMAR, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 4100 SW 137 AVE, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2018-03-12 4100 SW 137 AVE, MIRAMAR, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-28
Amendment 2020-07-17
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State