Entity Name: | RB FARM PICKING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RB FARM PICKING 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: | 08 Jul 2008 (17 years ago) |
Document Number: | P08000065063 |
FEI/EIN Number |
262917623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14551 NE 2ND AVE, MIAMI, FL, 33161, US |
Mail Address: | 16200 NE 4Th Avenue, Miami, FL, 33162, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERNARD RONALD | President | 14551 NE 2ND AVE, MIAMI, FL, 33161 |
BERNARD RONALD | Secretary | 14551 NE 2ND AVE, MIAMI, FL, 33161 |
BERNARD RONALD | Treasurer | 14551 NE 2ND AVE, MIAMI, FL, 33161 |
BERNARD RONALD | Director | 14551 NE 2ND AVE, MIAMI, FL, 33161 |
RONALD BERNARD | Agent | 14551 NE 2ND AVE, MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-24 | 14551 NE 2ND AVE, MIAMI, FL 33161 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-09 | 14551 NE 2ND AVE, MIAMI, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-09 | 14551 NE 2ND AVE, MIAMI, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-29 | RONALD, BERNARD | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000075331 | TERMINATED | 1000000812475 | DADE | 2019-01-28 | 2029-01-30 | $ 340.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000607804 | TERMINATED | 1000000794727 | DADE | 2018-08-22 | 2038-08-29 | $ 495.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000607812 | TERMINATED | 1000000794730 | DADE | 2018-08-22 | 2028-08-29 | $ 837.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-07-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State