Search icon

REAL CARIBE RENTALS CORP. - Florida Company Profile

Company Details

Entity Name: REAL CARIBE RENTALS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REAL CARIBE RENTALS CORP. 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: 20 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2022 (2 years ago)
Document Number: P18000037056
FEI/EIN Number 82-5342776

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

Address: 134 South Dixie Highway, Suite 218, Hallandale Beach, FL, 33009, US
Mail Address: 134 South Dixie Highway, Suite 218, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bachmann Sabrina Director 56765 Hendershot Rd, Cumberland, OH, 43732
Govin James W Agent 8040 Peters Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 134 South Dixie Highway, Suite 218, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2024-04-05 134 South Dixie Highway, Suite 218, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 8040 Peters Road, Suite H-101, Plantation, FL 33324 -
REINSTATEMENT 2022-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2020-09-21 - -
REGISTERED AGENT NAME CHANGED 2020-01-29 Govin, James W -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-02
REINSTATEMENT 2022-11-03
ANNUAL REPORT 2021-08-13
Amendment 2020-09-21
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-22
Domestic Profit 2018-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State