Search icon

REPOR BROTHERS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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