Search icon

DRB - 501, INC. - Florida Company Profile

Company Details

Entity Name: DRB - 501, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRB - 501, 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: 22 Aug 2011 (14 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: P11000074458
FEI/EIN Number 453053864

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

Mail Address: P. O. BOX 452535, MIAMI, FL, 33245
Address: 501 NE 1ST AVE #103, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUMAT GIORGIO R President 501 NE 1ST AVE STE 103, MIAMI, FL, 33132
SAUMAT GIORGIO R Agent 501 NE 1ST AVE #103, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000110675 DRB - 501 EXPIRED 2011-11-14 2016-12-31 - P. O. BOX 452535, MIAMI, FL, 33245

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2011-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-16 501 NE 1ST AVE #103, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2011-11-16 501 NE 1ST AVE #103, MIAMI, FL 33132 -

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-01-10
Off/Dir Resignation 2011-12-07
Amendment 2011-11-16
Reg. Agent Change 2011-11-16
Domestic Profit 2011-08-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State