Entity Name: | REPOR BROTHERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REPOR BROTHERS, 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: | 29 Mar 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 2019 (5 years ago) |
Document Number: | P96000027853 |
FEI/EIN Number |
650655255
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1191 NE 160 STREET, NORTH MIAMI BEACH, FL, 33162, US |
Mail Address: | 1191 NE 160 Street, NORTH MIAMI BEACH, FL, 33162, US |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROPER MICHAEL S | Treasurer | 3340 NE 190TH ST, AVENTURA, FL, 33180 |
ROPER MICHAEL S | Director | 3340 NE 190TH ST, AVENTURA, FL, 33180 |
ROPER Michele A | Agent | 20840 San Simeon Way, Miami, FL, 33179 |
ROPER MICHAEL S | President | 3340 NE 190TH ST, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-12-13 | - | - |
CHANGE OF MAILING ADDRESS | 2019-12-13 | 1191 NE 160 STREET, NORTH MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2019-12-13 | ROPER, Michele Ann | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-13 | 20840 San Simeon Way, Apt 201, Miami, FL 33179 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-01 | 1191 NE 160 STREET, NORTH MIAMI BEACH, FL 33162 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000001120 | LAPSED | 07-15232 CA 27 | 11TH JUDICIAL CIRCUIT COURT | 2008-09-05 | 2015-01-04 | $142,667.23 | DONALD MOORE, 15201 SW 288TH ST., #116, HOMESTEAD, FL, 33033 |
J06000296264 | LAPSED | 06-10781 CA 21 | MIAMI-DADE COUNTY | 2006-12-14 | 2011-12-26 | $23143.50 | THE INSURANCE COMPNAY OF THE STATE OF PENNSYLVANIA, 70 PINE STREET, NEW YORK, NY 10270 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-04 |
ANNUAL REPORT | 2020-06-07 |
REINSTATEMENT | 2019-12-13 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-04-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State