Entity Name: | RUM BUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RUM BUM, 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: | 27 Feb 2008 (17 years ago) |
Document Number: | P08000021487 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15301 SW 248 Street, Homestead, FL, 33032, US |
Mail Address: | 15301 SW 248 Street, Homestead, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BACARDI LUIS L | President | 15301 SW 248 Street, Homestead, FL, 33032 |
CEASE MICHAEL S | Agent | 225 ALCAZAR AVENUE, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 15301 SW 248 Street, Homestead, FL 33032 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 15301 SW 248 Street, Homestead, FL 33032 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-26 | CEASE, MICHAEL S | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-18 | 225 ALCAZAR AVENUE, CORAL GABLES, FL 33134 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State