Search icon

EL REVENTON DEL SABOR TO GO INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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