Search icon

RSM INC

Company Details

Entity Name: RSM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 05 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: N10000002357
FEI/EIN Number 800574838
Address: 2001 BISCAYNE BLVD., #117-36, MIAMI, FL, 33137
Mail Address: 2001 BISCAYNE BLVD., #117-36, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
MOSENSON ROBERT President 2001 BISCAYNE BLVD., #117-36, MIAMI, FL, 33137

Secretary

Name Role Address
MOSENSON ROBERT Secretary 2001 BISCAYNE BLVD., #117-36, MIAMI, FL, 33137

Treasurer

Name Role Address
MOSENSON ROBERT Treasurer 2001 BISCAYNE BLVD., #117-36, MIAMI, FL, 33137

Vice President

Name Role Address
VALDES GEORGE Vice President 2001 BISCAYNE BLVD., #117-36, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000048125 THE NATIONAL SERVICEMENS FOUNDATION EXPIRED 2010-06-03 2015-12-31 No data 2001 BISCAYNE BLVD. #117-36, MIAMI, FL, 33137
G10000022056 DONATEGOV EXPIRED 2010-03-09 2015-12-31 No data 2001 BISCAYNE BLVD. #117-36, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-23 2001 BISCAYNE BLVD., #117-36, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2010-03-23 2001 BISCAYNE BLVD., #117-36, MIAMI, FL 33137 No data

Documents

Name Date
FEI# 2010-04-13
ADDRESS CHANGE 2010-03-23
Domestic Non-Profit 2010-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State