Company Details
Entity Name: |
RMA GROUP FL, INC. |
Jurisdiction: |
FLORIDA |
Filing Type: |
Foreign Profit Corporation |
Status: |
Inactive
|
Date Filed: |
18 Dec 2023 (a year ago)
|
Date of dissolution: |
03 May 2024 (9 months ago)
|
Last Event: |
WITHDRAWAL
|
Event Date Filed: |
03 May 2024 (9 months ago)
|
Document Number: |
F23000006990 |
FEI/EIN Number |
95-2657590 |
Address: |
12130 SANTA MARGARITA COURT, RANCHO CUCAMONGA, CA 91730 |
Mail Address: |
12130 SANTA MARGARITA COURT, RANCHO CUCAMONGA, CA 91730 |
Place of Formation: |
CALIFORNIA |
President
Name |
Role |
Address |
DYMERSKI, SLAWEK
|
President
|
12130 SANTA MARGARITA COURT, RANCHO CUCAMONGA, CA 91730
|
Director
Name |
Role |
Address |
LYON, EDWARD
|
Director
|
12130 SANTA MARGARITA COURT, RANCHO CUCAMONGA, CA 91730
|
Benavides, Joseph
|
Director
|
12130 SANTA MARGARITA COURT, RANCHO CUCAMONGA, CA 91730
|
Shah, Parin
|
Director
|
12130 SANTA MARGARITA COURT, RANCHO CUCAMONGA, CA 91730
|
Vice President
Name |
Role |
Address |
BISHOP, JIM
|
Vice President
|
12130 SANTA MARGARITA COURT, RANCHO CUCAMONGA, CA 91730
|
Secretary
Name |
Role |
Address |
Usman, Anam
|
Secretary
|
12130 SANTA MARGARITA COURT, RANCHO CUCAMONGA, CA 91730
|
Chief Financial Officer
Name |
Role |
Address |
Damasceno, Luis
|
Chief Financial Officer
|
12130 SANTA MARGARITA COURT, RANCHO CUCAMONGA, CA 91730
|
Events
Event Type |
Filed Date |
Value |
Description |
WITHDRAWAL
|
2024-05-03
|
No data
|
No data
|
CHANGE OF MAILING ADDRESS
|
2024-05-03
|
12130 SANTA MARGARITA COURT, RANCHO CUCAMONGA, CA 91730
|
No data
|
REGISTERED AGENT CHANGED
|
2024-05-03
|
REGISTERED AGENT REVOKED
|
No data
|
ARTICLES OF CORRECTION
|
2024-01-18
|
No data
|
No data
|
Date of last update: 08 Jan 2025
Sources:
Florida Department of State