Entity Name: | RMX MOTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RMX MOTORS, 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. |
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: | 16 Jun 2011 (14 years ago) |
Date of dissolution: | 22 Dec 2021 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Dec 2021 (3 years ago) |
Document Number: | L11000070529 |
FEI/EIN Number |
452731681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 36 Montgomery Street, Asheville, NC, 28806, US |
Mail Address: | 36 Montgomery Street, Asheville, NC, 28806, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Olp James | President | 36 Montgomery Street, Asheville, NC, 28806 |
Olp Susan | Vice President | 36 Montgomery Street, Asheville, NC, 28806 |
Olp Dylan | Secretary | 36 Montgomery Street, Asheville, NC, 28806 |
Olp Kylie | Treasurer | 36 Montgomery Street, Asheville, NC, 28806 |
Blain Joel | Chief Financial Officer | 36 Montgomery Street, Asheville, NC, 28806 |
Kurkin Alex | Agent | 18851 NE 29th Avenue, Aventura, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-12-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 36 Montgomery Street, Suita A, Asheville, NC 28806 | - |
CHANGE OF MAILING ADDRESS | 2021-04-13 | 36 Montgomery Street, Suita A, Asheville, NC 28806 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-13 | Kurkin, Alex | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-13 | 18851 NE 29th Avenue, Suite 303, Aventura, FL 33180 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-12-22 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State