Search icon

R BASE GROUP, INC - Florida Company Profile

Company Details

Entity Name: R BASE GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R BASE GROUP, 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: 18 Jul 2012 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Jul 2017 (8 years ago)
Document Number: P12000062861
FEI/EIN Number 46-0598771

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

Address: 17555 ATLANTIC BLVD, APT.1108, SUNNY ISLES, FL, 33160, US
Mail Address: 17555 ATLANTIC BLVD, APT.1108, SUNNY ISLES, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAEM LEONID President 17555 ATLANTIC BLVD APT.1108, SUNNY ISLES, FL, 33160
KAEM LEONID Vice President 17555 ATLANTIC BLVD APT.1108, SUNNY ISLES, FL, 33160
M.B. COPPENS, ACCOUNTING, INC. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2017-07-20 R BASE GROUP, INC -
REGISTERED AGENT ADDRESS CHANGED 2017-07-20 1800 NE 171 STREET, NORTH MIAMI BEACH, FL 33162 -
AMENDMENT 2013-09-20 - -
REGISTERED AGENT NAME CHANGED 2013-09-20 M. B. COPPENS ACCOUNTING, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-18
Amendment and Name Change 2017-07-20
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State