Search icon

DRB MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: DRB MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRB MIAMI, 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: 03 Sep 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P09000074031
FEI/EIN Number 270853047

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

Mail Address: P. O. BOX 452535, MIAMI, FL, 33245
Address: 255 NE 14TH ST., MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUMAT GIORGIO R President P. O. BOX 452535, MIAMI, FL, 33245
GAUTHIER SEAN Vice President P. O. BOX 452535, MIAMI, FL, 33245
SAUMAT GIORGIO R Agent 255 N.E. 14TH STREET, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000161251 THE DRB EXPIRED 2009-10-02 2014-12-31 - P.O. BOX 452535, MIAMI, FL, 33245-2535

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2010-10-25 - -
REGISTERED AGENT NAME CHANGED 2010-10-25 SAUMAT, GIORGIO R -
REGISTERED AGENT ADDRESS CHANGED 2010-10-25 255 N.E. 14TH STREET, MIAMI, FL 33132 -
AMENDMENT 2009-10-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000063254 TERMINATED 1000000571530 DADE 2014-01-06 2034-01-09 $ 4,230.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001809715 TERMINATED 1000000558528 MIAMI-DADE 2013-12-06 2033-12-26 $ 8,656.97 STATE OF FLORIDA0115187
J13001175141 TERMINATED 1000000515457 DADE 2013-06-10 2023-07-10 $ 690.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-02-07
Amendment 2010-10-25
Off/Dir Resignation 2010-10-25
ANNUAL REPORT 2010-01-08
Amendment 2009-10-15
Domestic Profit 2009-09-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State