Search icon

ROBERT & BROTHERS MEDICAL REPAIRS, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT & BROTHERS MEDICAL REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT & BROTHERS MEDICAL REPAIRS, 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: 03 Feb 1992 (33 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: V11118
FEI/EIN Number 650316362

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

Address: 5615 NW 74TH AVE., MIAMI, FL, 33166
Mail Address: 5301 W. 20TH AVE., #30, HIALEAH, FL, 33012
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA, FELIX R. Agent 5301 W. 20TH AVE., HIALEAH, FL, 33012
GARCIA, FELIX R. President 5301 W. 20TH AVE. # 30, HIALEAH, FL
GARCIA, FELIX R. Director 5301 W. 20TH AVE. # 30, HIALEAH, FL
GARCIA LUZ M Secretary 5301 W. 20TH AVE. #30, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 5615 NW 74TH AVE., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1995-05-01 5615 NW 74TH AVE., MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State