Search icon

MEY RBT SERVICES INC - Florida Company Profile

Company Details

Entity Name: MEY RBT SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEY RBT SERVICES 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: 29 Aug 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000072493
FEI/EIN Number 82-2656052

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

Address: 8135 NW 32ND AVE, MIAMI, FL, 33147, US
Mail Address: 8135 NW 32ND AVE, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENRIQUEZ MEYLIN A President 8135 NW 32ND AVE, MIAMI, FL, 33147
ENRIQUEZ MEYLIN A Agent 8135 NW 32ND AVE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 8135 NW 32ND AVE, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2020-02-26 8135 NW 32ND AVE, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 8135 NW 32ND AVE, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2019-04-06 ENRIQUEZ, MEYLIN A -
REINSTATEMENT 2019-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-02-26
REINSTATEMENT 2019-04-06
Domestic Profit 2017-08-29

Date of last update: 02 May 2025

Sources: Florida Department of State