Search icon

R.B.A. AUTO REPAIR INC. - Florida Company Profile

Company Details

Entity Name: R.B.A. AUTO REPAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.B.A. AUTO REPAIR 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: 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: 14 Sep 1993 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Feb 2005 (20 years ago)
Document Number: P93000063900
FEI/EIN Number 650458583

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

Address: 12500 SW 130 STREET, BAY 6, MIAMI, FL, 33186
Mail Address: 12500 SW 130 STREET, BAY 6, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA RICARDO President 15522 SW 137 PL, MIAMI, FL, 33177
RIVERA RICARDO Agent 15522 S.W. 137TH PLACE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2005-02-23 - -
CHANGE OF MAILING ADDRESS 2005-02-23 12500 SW 130 STREET, BAY 6, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2005-02-23 RIVERA, RICARDO -
CHANGE OF PRINCIPAL ADDRESS 2005-02-23 12500 SW 130 STREET, BAY 6, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2002-08-20 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-13 15522 S.W. 137TH PLACE, MIAMI, FL 33177 -
AMENDMENT 2002-04-29 - -
REINSTATEMENT 1997-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State