Search icon

RM DESIGN SERVICES LLC - Florida Company Profile

Company Details

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

RM DESIGN SERVICES 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: 22 Nov 2022 (3 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Mar 2024 (a year ago)
Document Number: L22000497723
FEI/EIN Number 92-1195989

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

Address: 2871 SW 122 CT, MIAMI, FL, 33175, US
Mail Address: 2871 SW 122 CT, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA SENABRE RODOLFO Y Member 2871 SW 122 CT, MIAMI, FL, 33175
GARCIA SENABRE RODOLFO Y Agent 2871 SW 122 CT, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000037119 RM KITCHEN DESIGN ACTIVE 2024-03-13 2029-12-31 - 2871 SW 122 CT, MIAMI, FL, 33175
G24000031541 TOUCH KITCHEN REMODELING ACTIVE 2024-02-29 2029-12-31 - 13761 SW 160TH ST, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-03-11 RM DESIGN SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 2871 SW 122 CT, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2024-03-11 2871 SW 122 CT, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 2871 SW 122 CT, MIAMI, FL 33175 -
LC NAME CHANGE 2024-03-05 TOUCH REMODELING & MAINTENANCE LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-04-16
LC Amendment and Name Change 2024-03-11
LC Name Change 2024-03-05
ANNUAL REPORT 2023-01-12
Florida Limited Liability 2022-11-22

Date of last update: 02 May 2025

Sources: Florida Department of State