Search icon

RAMBO JEWELRY INC - Florida Company Profile

Company Details

Entity Name: RAMBO JEWELRY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAMBO JEWELRY 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: 21 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2015 (10 years ago)
Document Number: P11000007263
FEI/EIN Number 274630471

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

Address: 3161 W. OAKLAND PARK BLVD, #300/305, FT. LAUDERDALE, FL, 33311
Mail Address: 3161 W. OAKLAND PARK BLVD, #300/305, FT. LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHLVANY ELI President 3161 W. OAKLAND PARK BLVD SHOP 300/305, FT. LAUDERDALE, FL, 33311
CHLVANY ELI Agent 3161 W. OAKLAND PARK BLVD, FT. LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000038098 ELI JEWELRY EXPIRED 2012-04-23 2017-12-31 - 3161 W OAKLAND PARK BLVD #300/305, FT. LAUDERDALE, FL, 33311, US

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-27 - -
REGISTERED AGENT NAME CHANGED 2015-10-27 CHLVANY, ELI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-19
REINSTATEMENT 2015-10-27

Date of last update: 02 May 2025

Sources: Florida Department of State