Search icon

RABE BLOCK INC. - Florida Company Profile

Company Details

Entity Name: RABE BLOCK INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RABE BLOCK 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: 09 Nov 1993 (31 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000077557
FEI/EIN Number 650449330

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

Address: 7320 N.W. 169TH TERRACE, HIALEAH, FL, 33015
Mail Address: 7320 N.W. 169TH TERRACE, HIALEAH, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ RAMIRO President 7320 N.W. 169TH TERRACE, HIALEAH, FL, 33015
HERNANDEZ RAMIRO Director 7320 N.W. 169TH TERRACE, HIALEAH, FL, 33015
RODRIGUEZ BERNARDO Secretary 9845 N.W. 122ND ST., HIALEAH GARDENS, FL, 33016
RODRIGUEZ BERNARDO Vice President 9845 N.W. 122ND ST., HIALEAH GARDENS, FL, 33016
RODRIGUEZ BERNARDO Treasurer 9845 N.W. 122ND ST., HIALEAH GARDENS, FL, 33016
RODRIGUEZ BERNARDO Director 9845 N.W. 122ND ST., HIALEAH GARDENS, FL, 33016
HERNANDEZ RAMIRO Agent 7320 N.W. 169TH TERRACE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-02-26
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State