Entity Name: | RMS INTERNATIONAL (USA) INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 08 Jan 2019 (6 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | F19000000114 |
FEI/EIN Number | APPLIED FOR |
Address: | 6625 MIAMI LAKES DRIVE, E 375, MIAMI LAKES, FL, 33014, US |
Mail Address: | 6625 MIAMI LAKES DRIVE, E 375, MIAMI LAKES, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
RAVENSCROFT BRETT | Agent | 6625 MIAMI LAKES DRIVE, E 375, MIAMI LAKES, FL, 33014 |
Name | Role | Address |
---|---|---|
FARBER ZACK | Director | 40 Shattuck Road, Andover, MA, 01810 |
RAVENSCROFT BRETT | Director | 40 Shattuck Road, Andover, MA, 01810 |
Farber Tyrone | Director | 40 Shattuck Road, Andover, MA, 01810 |
Flude James | Director | 40 Shattuck Road, Andover, MA, 01810 |
Jannetty Sara | Director | 40 Shattuck Road, Andover, MA, 01810 |
Name | Role | Address |
---|---|---|
FARBER ZACK | President | 40 Shattuck Road, Andover, MA, 01810 |
Name | Role | Address |
---|---|---|
FARBER ZACK | Treasurer | 40 Shattuck Road, Andover, MA, 01810 |
Name | Role | Address |
---|---|---|
RAVENSCROFT BRETT | Secretary | 40 Shattuck Road, Andover, MA, 01810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-09-08 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-02-10 |
Foreign Profit | 2019-01-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State