Search icon

RMR ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: RMR ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RMR ENTERPRISES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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 Feb 2006 (19 years ago)
Date of dissolution: 03 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2014 (11 years ago)
Document Number: L06000017899
FEI/EIN Number 421705402

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

Address: 16850-112 COLLINS AVE, SUITE 318, SUNNY ISLES, FL, 33160
Mail Address: 16850-112 COLLINS AVE, SUITE 318, SUNNY ISLES, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALDONADO RAMSES A Manager 16850-112 COLLINS AVE, SUNNY ISLES, FL, 33160
JOSE RODRIGUEZ Managing Member 16850-122 COLLINS AVE, SUNNY ISLE, FL, 33160
SILVA'S ENTERPRISE, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-03 - -
LC REVOCATION OF DISSOLUTION 2013-07-29 - -
VOLUNTARY DISSOLUTION 2013-07-08 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 16850-112 COLLINS AVE, SUITE 318, SUNNY ISLES, FL 33160 -
CHANGE OF MAILING ADDRESS 2012-01-04 16850-112 COLLINS AVE, SUITE 318, SUNNY ISLES, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 5220 S UNIVERSITY DR, SUITE C-102, DAVIE, FL 33328 -
REGISTERED AGENT NAME CHANGED 2008-04-29 SILVA'S ENTERPRISE, INC. -
CANCEL ADM DISS/REV 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
LC Revocation of Dissolution 2013-07-29
VOLUNTARY DISSOLUTION 2013-07-08
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-05-14
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-29
REINSTATEMENT 2007-10-04
Florida Limited Liability 2006-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State