Search icon

R.B.M. CAPITAL INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: R.B.M. CAPITAL INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.B.M. CAPITAL INVESTMENTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 04 Oct 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L20434
FEI/EIN Number 650165114

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

Address: 8004 NW 154 STREET, MIAMI LAKES, FL, 33016, US
Mail Address: 8004 NW 154 STREET, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POMERANC MANNY Vice President 8004 NW 154 STREET, MIAMI LAKES, FL, 33016
POMERANC BRIAN Director 8004 NW 154 STREET, MIAMI LAKES, FL, 33016
POMERANC BRIAN Agent 8004 NW 154 STREET, MIAMI LAES, FL, 33016
POMERANC, BERNIE President 8004 NW 154 STREET, MIAMI LAKES, FL, 33016
POMERANC, PATRICIA Secretary 8004 NW 154 STREET, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-30 - -
REGISTERED AGENT NAME CHANGED 2024-04-30 POMERANC, BRIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 8004 NW 154 STREET, 585, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2022-04-28 8004 NW 154 STREET, 585, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 8004 NW 154 STREET, 585, MIAMI LAES, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000324202 TERMINATED 1000000958003 DADE 2023-07-05 2043-07-12 $ 2,502.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000069693 TERMINATED 1000000248137 DADE 2012-01-25 2032-02-01 $ 8,864.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000605662 TERMINATED 1000000233096 DADE 2011-09-15 2031-09-21 $ 2,017.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2024-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-05-23
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State