Search icon

RMA SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: RMA SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RMA SOLUTIONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2018 (6 years ago)
Document Number: L17000046932
FEI/EIN Number 32-0527010

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

Address: 2531 NW 72 AVE, MIAMI, FL, 33122, US
Mail Address: 2531 NW 72 AVE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOS SANTOS ADRIANA K Authorized Member 2531 NW 72 AVE, MIAMI, FL, 33122
GRANES LARRY J Director 2531 NW 72 AVE, MIAMI, FL, 33122
ANI MILLER SERVICES Agent 3553 NW 79th Ave, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 2513 NW 72 AVE, SUITE A, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 2513 NW 72 AVE, SUITE A, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 9710 Estirling RD, 104-A, Cooper City, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-15 3553 NW 79th Ave, DORAL, FL 33122 -
REGISTERED AGENT NAME CHANGED 2023-01-14 ANI MILLER SERVICES -
CHANGE OF PRINCIPAL ADDRESS 2023-01-14 2531 NW 72 AVE, SUITE A, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2023-01-14 2531 NW 72 AVE, SUITE A, MIAMI, FL 33122 -
REINSTATEMENT 2018-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-05-17
AMENDED ANNUAL REPORT 2020-09-29
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-03-30
REINSTATEMENT 2018-12-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State