Search icon

RMI INDUSTRIES, INC.

Company Details

Entity Name: RMI INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Oct 1998 (26 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: F98000005917
FEI/EIN Number 223609684
Address: 2051 N.W. 11TH STREET, MIAMI, FL, 33125
Mail Address: 2051 N.W. 11TH STREET, MIAMI, FL, 33125
ZIP code: 33125
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
RIZNICK LINDA D Agent 2051 NW 11TH STREET, MIAMI, FL, 33125

President

Name Role Address
MITCHELL DON President 6929 KENRIG DRIVE FALLS, CHURCH, VA

Chairman

Name Role Address
MITCHELL DON Chairman 6929 KENRIG DRIVE FALLS, CHURCH, VA

Director

Name Role Address
MITCHELL DON Director 6929 KENRIG DRIVE FALLS, CHURCH, VA
ROBINSON WILLIAM C Director 7711 S JAMESTOWN AVE, TULSA, OK
SCHROEDER TOM Director 1 LOS OLAS CIRCLE #408, FT LAUDERDALE, FL
GARDINER JIM Director 2411 WOODSIDE DRIVE, FT LAUDERDALE, FL

Secretary

Name Role Address
RIZNICK LINDA Secretary 1605 SW 15TH TERRACE, FT LAUDERDALE, FL

Treasurer

Name Role Address
RIZNICK LINDA Treasurer 1605 SW 15TH TERRACE, FT LAUDERDALE, FL

Vice President

Name Role Address
ROBINSON WILLIAM C Vice President 7711 S JAMESTOWN AVE, TULSA, OK

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT NAME CHANGED 1999-05-05 RIZNICK, LINDA D No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-05 2051 NW 11TH STREET, MIAMI, FL 33125 No data

Documents

Name Date
ANNUAL REPORT 1999-05-05
Foreign Profit 1998-10-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State