Search icon

RBA EQUIPMENT, INC. - Florida Company Profile

Company Details

Entity Name: RBA EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RBA EQUIPMENT, 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: 25 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jul 2020 (5 years ago)
Document Number: P08000042336
FEI/EIN Number 20-3502197

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

Address: 700 NE 191ST STREET, Miami, FL, 33179, US
Mail Address: 700 NE 191ST STREET, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EPELBAUM NEIL Director 700 NE 191ST STREET, Miami, FL, 33179
Epelbaum Neil Agent 700 NE 191ST STREET, Miami, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-17 Epelbaum, Neil -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 700 NE 191ST STREET, Miami, FL 33179 -
REINSTATEMENT 2020-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 700 NE 191ST STREET, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2018-02-22 700 NE 191ST STREET, Miami, FL 33179 -
CANCEL ADM DISS/REV 2009-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-17
REINSTATEMENT 2020-07-23
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State