Search icon

REHOBOT VIRTUAL STORES CORP - Florida Company Profile

Company Details

Entity Name: REHOBOT VIRTUAL STORES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REHOBOT VIRTUAL STORES 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: 02 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2022 (3 years ago)
Document Number: P18000040807
FEI/EIN Number 83-0646527

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

Address: 15756 SW 50TH TERRACE, MIAMI, FL, 33185, US
Mail Address: 15756 SW 50TH TERRACE, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIROLE MERCEDES L President 15756 SW 50TH TERRACE, MIAMI, FL, 33185
CHIROLE MERCEDES L Director 15756 SW 50TH TERRACE, MIAMI, FL, 33185
Sosa Kassandra Director 4124 W 14th Ave, Hialeah, FL, 33012
Chirole Jose E President 15756 SW 50TH TERRACE, MIAMI, FL, 33185
Chirole Jose E Director 15756 SW 50TH TERRACE, MIAMI, FL, 33185
CHIROLE MERCEDES L Agent 15756 SW 50TH TERRACE, MIAMI, FL, 33185
Sosa Kassandra President 4124 W 14th Ave, Hialeah, FL, 33012

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-17 - -
REGISTERED AGENT NAME CHANGED 2022-03-17 CHIROLE, MERCEDES L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-10-16
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-03-17
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State