Search icon

RM FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: RM FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RM FLORIDA, 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: 11 Oct 2013 (12 years ago)
Date of dissolution: 04 Mar 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2022 (3 years ago)
Document Number: L13000146366
FEI/EIN Number 36-4854080

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

Address: Road Town, PO Box 362, Tortola, VG1110, VG
Mail Address: 294 Tibagi St., Curitiba Business Center, Curitiba, Pa, 80060110, BR
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rasoto Fortes Ramon Auth 294 Tibagi St., Curitiba, Pa, 8006010
CORPORATE CREATIONS NETWORK INC. Agent -
Workforce Holdings Inc Manager Road Town, Tortola, VG111

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 Road Town, PO Box 362, 3rd Floor J&C Building, Tortola VG1110 VG -
REGISTERED AGENT NAME CHANGED 2021-04-30 Corporate Creations Network Inc. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 801 US Highway 1, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2021-04-30 Road Town, PO Box 362, 3rd Floor J&C Building, Tortola VG1110 VG -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
LC Voluntary Dissolution 2022-03-04
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-10-16
Reg. Agent Resignation 2019-10-07
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-05-12
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State