Search icon

SUSAN T. RUBIN, INC. - Florida Company Profile

Company Details

Entity Name: SUSAN T. RUBIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUSAN T. RUBIN, 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: 17 Apr 2006 (19 years ago)
Document Number: P06000054353
FEI/EIN Number 204692200

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

Address: 2875 N.E. 191 St., Ste. 202, Aventura, FL, 33180, US
Mail Address: 2901 SOUTH BAYSHORE DRIVE, STE. 17-F, MIAMI, FL, 33133
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBIN SUSAN T President 2901 SOUTH BAYSHORE DR STE 17F, MIAMI, FL, 33181
RUBIN SUSAN T Secretary 2901 SOUTH BAYSHORE DR STE 17F, MIAMI, FL, 33181
RUBIN SUSAN T Treasurer 2901 SOUTH BAYSHORE DRIVE 17F, MIAMI, FL, 33181
RUBIN SUSAN T Director 2901 SOUTH BAYSHORE DR STE 17F, MIAMI, FL, 33181
RUBIN SUSAN T Agent 2875 N.E. 191 St., Aventura, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 2875 N.E. 191 St., Ste. 202, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 2875 N.E. 191 St., STE. 202, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2009-01-06 2875 N.E. 191 St., Ste. 202, Aventura, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State