Search icon

R.M.I. INTERNATIONAL, INC., - Florida Company Profile

Company Details

Entity Name: R.M.I. INTERNATIONAL, INC.,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.M.I. INTERNATIONAL, 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: 02 Feb 1978 (47 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: 565861
FEI/EIN Number 592436903

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

Address: 7900 SW 24TH ST, STE 205, DAVIE, FL, 33324, US
Mail Address: 10243 SW 126TH ST., MIAMI, FL, 33176
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARBER ROSALIE President 10243 SW 126TH ST., MIAMI, FL, 33176
GARBER RICHARD Vice President 10243 SW 126TH ST., MIAMI, FL, 33176
SUGARMAN CARL M Agent 9700 S. DIXIE WHY. #550, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-08 7900 SW 24TH ST, STE 205, DAVIE, FL 33324 -
REINSTATEMENT 1995-04-03 - -
CHANGE OF MAILING ADDRESS 1995-04-03 7900 SW 24TH ST, STE 205, DAVIE, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 1995-04-03 9700 S. DIXIE WHY. #550, MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT NAME CHANGED 1988-05-10 SUGARMAN, CARL M -

Documents

Name Date
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State