Search icon

R. M. S., INC.

Company Details

Entity Name: R. M. S., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Jun 1963 (62 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: 270781
FEI/EIN Number 59-1006388
Address: 2655 LE JEUNE RD,, SUITE 525, CORAL GABLES, FL 33134
Mail Address: 2655 LE JEUNE RD,, SUITE 525, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
COROALLES, MANUEL A. Agent 1340 Blue Road, CORAL GABLES, FL 33146

President

Name Role Address
COROALLES, MANUEL A President 1340 Blue Road, CORAL GABLES, FL 33146

Director

Name Role Address
COROALLES, MANUEL A Director 1340 Blue Road, CORAL GABLES, FL 33146
GUTERES, ANNETTE Director 1340 Blue Road, Coral Gables, FL 33146

Vice President

Name Role Address
GUTERES, ANNETTE Vice President 1340 Blue Road, Coral Gables, FL 33146

Secretary

Name Role Address
GUTERES, ANNETTE Secretary 1340 Blue Road, Coral Gables, FL 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-29 2655 LE JEUNE RD,, SUITE 525, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2019-05-29 2655 LE JEUNE RD,, SUITE 525, CORAL GABLES, FL 33134 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 1340 Blue Road, CORAL GABLES, FL 33146 No data
REGISTERED AGENT NAME CHANGED 1995-03-23 COROALLES, MANUEL A. No data
REINSTATEMENT 1977-03-27 No data No data
INVOLUNTARILY DISSOLVED 1976-12-11 No data No data

Documents

Name Date
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-03-12

Date of last update: 06 Feb 2025

Sources: Florida Department of State