Entity Name: | REBATE CHASERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REBATE CHASERS 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 May 2015 (10 years ago) |
Document Number: | P15000044731 |
FEI/EIN Number |
47-4059017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9900 NW 52 TERRACE, DORAL, FL, 33178, US |
Mail Address: | 4700 HENDRY ISLES BLVD, CLEWISTON, FL, 33440, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALENCIA ALEJANDRO | Vice President | 4700 HENDRY ISLES BLVD, CLEWINSTON, FL, 33440 |
NOGUERA LESLIE | Agent | 7230 NORTH WEST 56 STREET, MIAMI, FL, 33166 |
NOGUERA LESLIE | President | 4700 HENDRY ISLES BLVD, CLEWINSTON, FL, 33440 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000096171 | PAIA GROUP | ACTIVE | 2023-08-17 | 2028-12-31 | - | 4700 HENDRY ISLES BLVD, CLEWISTON, FL, 33440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-31 | 9900 NW 52 TERRACE, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2022-03-31 | 9900 NW 52 TERRACE, DORAL, FL 33178 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-06 |
AMENDED ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-07-05 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 01 May 2025
Sources: Florida Department of State