Search icon

RM AUTO CENTER CORP. - Florida Company Profile

Company Details

Entity Name: RM AUTO CENTER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RM AUTO CENTER CORP. 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: 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: 25 Jan 2000 (25 years ago)
Date of dissolution: 16 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2018 (7 years ago)
Document Number: P00000007956
FEI/EIN Number 650976486

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

Address: 8100 w 28 ct, Hialeah, FL, 33018, US
Mail Address: 3820 NW 135TH STREET, BAY P, MIAMI, FL, 33054
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ RICARDO Vice President 3820 NW 135TH STREET, MIAMI, FL, 33054
Hernandez Ricardo Agent 8100 w 28 ct, Hialeah, FL, 33018
RICARDO HERNANDEZ LLC President -
RICARDO HERNANDEZ LLC Vice President -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-26 8100 w 28 ct, # 201, Hialeah, FL 33018 -
REGISTERED AGENT NAME CHANGED 2014-02-26 Hernandez, Ricardo -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 8100 w 28 ct, # 201, Hialeah, FL 33018 -
AMENDMENT 2011-05-11 - -
AMENDMENT 2001-07-11 - -
AMENDMENT 2001-02-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-01-16
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-02-02
Amendment 2011-05-11
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State