Entity Name: | R.P.M. INVESTMENT & DEVELOPERS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R.P.M. INVESTMENT & DEVELOPERS CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Aug 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Sep 1995 (30 years ago) |
Document Number: | J28250 |
FEI/EIN Number |
650006323
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7735 ABBOTT AVE, 5F, MIAMI BEACH, FL, 33141 |
Mail Address: | 7735 ABBOTT AVE, 5F, MIAMI BEACH, FL, 33141 |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUZMAN, MAX | President | 7735 ABBOTT AVE # 5F, MIAMI BEACH, FL, 33141 |
GUZMAN, MAX | Agent | 7735 ABBOTT AVE, MIAMI BEACH, FL, 33141 |
GUZMAN, MAX | Director | 7735 ABBOTT AVE # 5F, MIAMI BEACH, FL, 33141 |
GUZMAN DALILA | Secretary | 7735 ABBOTT AVE, MIAMI BEACH, FL, 33141 |
LESTER GUZMAN | Vice President | 10893 NW 85 TERR, MIAMI, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000114079 | MAX ALUMINUM | ACTIVE | 2018-10-22 | 2028-12-31 | - | 7735 ABBOTT AVE APT 5F, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-04-20 | 7735 ABBOTT AVE, 5F, MIAMI BEACH, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-20 | 7735 ABBOTT AVE, 5F, MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2011-04-20 | 7735 ABBOTT AVE, 5F, MIAMI BEACH, FL 33141 | - |
REINSTATEMENT | 1995-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1987-12-16 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000467386 | ACTIVE | 1000000222588 | DADE | 2011-07-12 | 2031-08-03 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-05-01 |
AMENDED ANNUAL REPORT | 2018-10-22 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State