Search icon

R M G INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: R M G INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R M G INDUSTRIES, 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: 17 Jun 1988 (37 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: K26751
FEI/EIN Number 650061636

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

Address: 5350 NW 165TH ST, HIALEAH, FL, 33014, US
Mail Address: 5350 NW 165TH ST, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEBARA, MYRIAM Secretary 3079 OLD STILL LANE, WESTON, FL, 33331
GEBARA, ROBERT Agent 16201 NW 49 AVE, MIAMI, FL, 33014
GEBARA, ROBERT President 3079 OLD STILL LANE, WESTON, FL, 33331
GEBARA ROBERT J Vice President 3079 OLD STILL LANE, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-25 5350 NW 165TH ST, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2006-01-25 5350 NW 165TH ST, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-26 16201 NW 49 AVE, MIAMI, FL 33014 -
REINSTATEMENT 1994-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-01-20
ANNUAL REPORT 2004-02-07
ANNUAL REPORT 2003-06-17
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-12
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State