Entity Name: | EL REVENTON DEL SABOR TO GO INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EL REVENTON DEL SABOR TO GO 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Nov 2008 (16 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P08000102243 |
FEI/EIN Number |
263741530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4685 N.W. 7TH ST., MIAMI, FL, 33126 |
Mail Address: | 4685 N.W. 7TH ST., MIAMI, FL, 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERBER RUBEN | Agent | 4685 N.W. 7TH ST., MIAMI, FL, 33016 |
FERIA RAQUEL | Vice President | 4685 NW 7TH ST, MIAMI, FL, 33126 |
GERBER RUBEN | President | 4685 NW 7TH STREET, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-11-08 | GERBER, RUBEN | - |
AMENDMENT AND NAME CHANGE | 2010-03-22 | EL REVENTON DEL SABOR TO GO INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-12 | 4685 N.W. 7TH ST., MIAMI, FL 33016 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-20 |
AMENDED ANNUAL REPORT | 2014-11-08 |
ANNUAL REPORT | 2014-04-01 |
AMENDED ANNUAL REPORT | 2013-11-21 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-03-18 |
Amendment and Name Change | 2010-03-22 |
ANNUAL REPORT | 2010-02-12 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State