Search icon

RUBY WATCHES INC. - Florida Company Profile

Company Details

Entity Name: RUBY WATCHES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUBY WATCHES 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: 18 Jun 1993 (32 years ago)
Date of dissolution: 17 Sep 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Sep 2012 (13 years ago)
Document Number: P93000043193
FEI/EIN Number 650417790

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

Address: 126 NE 1ST ST, MIAMI, FL, 33132
Mail Address: 126 NE 1ST ST, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALI HAKIM President 126 NE 1ST ST, MIAMI, FL, 33132
ALI HAKIM Director 126 NE 1ST ST, MIAMI, FL, 33132
ALI HAKIM Vice President 126 NE 1ST ST, MIAMI, FL, 33132
ALI HAKIM Agent 126 NE 1ST ST, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-09-17 - -
REGISTERED AGENT NAME CHANGED 2009-06-13 ALI, HAKIM -
CHANGE OF PRINCIPAL ADDRESS 2005-03-21 126 NE 1ST ST, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2005-03-21 126 NE 1ST ST, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2005-03-21 126 NE 1ST ST, MIAMI, FL 33132 -
AMENDMENT 2004-08-23 - -

Documents

Name Date
Voluntary Dissolution 2012-09-17
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-06-13
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-05
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-01
ANNUAL REPORT 2005-03-21
Amendment 2004-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State