Entity Name: | CBR ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CBR ENTERPRISES, 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: | 28 Jan 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P15000009146 |
FEI/EIN Number |
32-0457797
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 174TH ST, 2210, SUNNY ISLES, FL, 33160, US |
Mail Address: | 251 174TH ST, 2105, SUNNY ISLES, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RABINOVICH CHARLES | President | 301 174TH ST 2210, SUNNY ISLES, FL, 33160 |
RABINOVICH CHARLES | Agent | 301 174TH ST, SUNNY ISLES, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-04 | 301 174TH ST, 2210, SUNNY ISLES, FL 33160 | - |
REINSTATEMENT | 2018-12-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-04 | 301 174TH ST, 2210, SUNNY ISLES, FL 33160 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-21 | RABINOVICH, CHARLES | - |
REINSTATEMENT | 2016-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-12-04 |
REINSTATEMENT | 2017-10-01 |
REINSTATEMENT | 2016-10-21 |
Domestic Profit | 2015-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State