Search icon

RML INTERNATIONAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: RML INTERNATIONAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RML INTERNATIONAL GROUP, 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: 07 Jul 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L08000065608
FEI/EIN Number 262932761

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

Address: 5225 Collins Ave, Miami Beach, Fl, 33140, AF
Mail Address: 444 BRICKELL AVENUE, Miami, FL, 33131, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMANZAR RAFAEL A Agent 9700 NW 4TH LN, MIAMI, FL, 33172
Arolti Partners Limited Manager 444 BRICKELL AVENUE, Miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-25 9700 NW 4TH LN, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2015-02-25 5225 Collins Ave, 410, Miami Beach, Florida 33140 AF -
REGISTERED AGENT NAME CHANGED 2015-02-25 ALMANZAR, RAFAEL A -
CHANGE OF PRINCIPAL ADDRESS 2014-03-05 5225 Collins Ave, 410, Miami Beach, Florida 33140 AF -
REINSTATEMENT 2013-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-02-09 - -
PENDING REINSTATEMENT 2010-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-05
REINSTATEMENT 2013-06-05
REINSTATEMENT 2011-02-09
Florida Limited Liability 2008-07-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State