Search icon

REBO SERVICES CORP - Florida Company Profile

Company Details

Entity Name: REBO SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REBO SERVICES 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: 18 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2020 (5 years ago)
Document Number: P19000024861
FEI/EIN Number 83-4163389

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

Address: 730 NW 107TH AVE, MIAMI, FL, 33172, US
Mail Address: 730 NW 107TH AVE, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REBOLLEDO JOSE A President 730 NW 107TH AVE, MIAMI, FL, 33172
MARTORELL'S OFFICE LLC Agent 14850 SW 26 ST, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000078433 CLAIM PARTNER ACTIVE 2022-06-30 2027-12-31 - 8200 NW 41ST STREET,SUITE 200, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 730 NW 107TH AVE, SUITE 430, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-03-25 730 NW 107TH AVE, SUITE 430, MIAMI, FL 33172 -
REINSTATEMENT 2020-09-30 - -
REGISTERED AGENT NAME CHANGED 2020-09-30 MARTORELL'S OFFICE LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-06-20 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-07-12
AMENDED ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-09-30
Amendment 2019-06-20
Domestic Profit 2019-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State