Search icon

RB FARM PICKING INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-09-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
0.00

Date of last update: 01 May 2025

Sources: Florida Department of State