Search icon

RUBY LEE, INC. - Florida Company Profile

Company Details

Entity Name: RUBY LEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUBY LEE, 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: 02 Apr 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P12000032219
FEI/EIN Number 30-0798791

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

Address: 6600 NW 27TH AVE, MIAMI, FL, 33147
Mail Address: 6600 NW 27th Avenue, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENTON KATINA President 2198 NW 153rd Street, Miami Gardens, FL, 33054
GIBSON ALEXANDRIA Vice President 1530 NW 67TH STREET, MIAMI, FL, 33147
GIBSON ALEXANDRIA Agent 1530 NW 67TH STREET, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2015-04-14 6600 NW 27TH AVE, MIAMI, FL 33147 -
REINSTATEMENT 2013-10-15 - -
REGISTERED AGENT NAME CHANGED 2013-10-15 GIBSON, ALEXANDRIA -
REGISTERED AGENT ADDRESS CHANGED 2013-10-15 1530 NW 67TH STREET, MIAMI, FL 33147 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-10-15
Domestic Profit 2012-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State