Search icon

RMDC GROUP LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: RMDC GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RMDC 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: 27 Jun 2012 (13 years ago)
Date of dissolution: 17 Oct 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 17 Oct 2022 (3 years ago)
Document Number: L12000084440
FEI/EIN Number 47-5576782

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

Address: C/O Giuseppe De Corato, 819 Madison Avenue, New York, NY, 10065, US
Mail Address: C/O Giuseppe De Corato, 819 Madison Avenue, New York, NY, 10065, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RMDC GROUP LLC, NEW YORK 4860021 NEW YORK

Key Officers & Management

Name Role Address
De Corato Giuseppe Manager C/O Giuseppe De Corato, New York, NY, 10065
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
LC VOLUNTARY DISSOLUTION 2022-10-17 - -
REINSTATEMENT 2020-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-30 C/O Giuseppe De Corato, 819 Madison Avenue, Suite 5C, New York, NY 10065 -
CHANGE OF MAILING ADDRESS 2017-10-30 C/O Giuseppe De Corato, 819 Madison Avenue, Suite 5C, New York, NY 10065 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-11-19 REGISTERED AGENT SOLUTIONS, INC. -
REINSTATEMENT 2015-11-19 - -

Documents

Name Date
LC Voluntary Dissolution 2022-10-17
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-04
REINSTATEMENT 2020-01-16
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-10-30
REINSTATEMENT 2015-11-19
Florida Limited Liability 2012-06-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State