Search icon

RBNW ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: RBNW ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RBNW ENTERPRISES, 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: 19 May 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P99000046366
FEI/EIN Number 650926469

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

Address: 5056 SW 162ND AVE, MIRAMAR, FL, 33027, US
Mail Address: 5056 SW 162ND AVE, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE ROBERT N Director 5056 SW 162ND AVE, MIRAMAR, FL, 33027
WHITE TIRINITY N Treasurer 5707 SW 27 STREET, HOLLYWOOD, FL, 33023
TURNER-ANDERSON JULIA Vice President 1100 NW LITTLE RIVER DRIVE, MIAMI, FL, 33150
WHITE ROBERT N Agent 5056 SW 162ND AVE, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000129151 JAZZ CAFE & GRILLE EXPIRED 2009-06-26 2014-12-31 - 780 FISHERMAN STREET, OPA-LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 5056 SW 162ND AVE, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2013-04-30 5056 SW 162ND AVE, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 5056 SW 162ND AVE, MIRAMAR, FL 33027 -
AMENDMENT 2011-08-10 - -
AMENDMENT 2009-09-08 - -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-06
Amendment 2011-08-10
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-03-11
Amendment 2009-09-08
ANNUAL REPORT 2009-01-09
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State