Search icon

RUBINS GEMS, INC. - Florida Company Profile

Company Details

Entity Name: RUBINS GEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUBINS GEMS, 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: 25 Oct 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000093226
FEI/EIN Number 453824114

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

Address: 199 EAST FLAGLER STREET, #262, MIAMI, FL, 33131
Mail Address: 199 EAST FLAGLER STREET, #262, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAIN NEERA President 18901 N.E. 29TH AVENUE, SUITE 100, AVENTURA, FL, 33180
JAIN SUMIT Vice President 18901 NE 29TH AVENUE, SUITE 100, AVENTURA, FL, 33180
JAIN SUMIT Secretary 18901 NE 29TH AVENUE, SUITE 100, AVENTURA, FL, 33180
DADE COUNTY CORPORATE AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 199 EAST FLAGLER STREET, #262, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-04-25 199 EAST FLAGLER STREET, #262, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State