Search icon

R M K MED CORP. - Florida Company Profile

Company Details

Entity Name: R M K MED CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R M K MED 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: 09 May 2001 (24 years ago)
Date of dissolution: 24 Oct 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Oct 2023 (2 years ago)
Document Number: P01000046276
FEI/EIN Number 651100432

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

Address: 18713 N.W. 78 CT, MIAMI, FL, 33015, US
Mail Address: 18713 N.W. 78 CT, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIEL GUTIERREZ ROLANDO President 18713 NW 78 CT, HIALEAH, FL, 33015
DANIEL GUTIERREZ ROLANDO Secretary 18713 NW 78 CT, HIALEAH, FL, 33015
DANIEL GUTIERREZ ROLANDO Treasurer 18713 NW 78 CT, HIALEAH, FL, 33015
DANIEL GUTIERREZ ROLANDO Director 18713 NW 78 CT, HIALEAH, FL, 33015
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-24 - -
AMENDMENT 2020-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-02 18713 N.W. 78 CT, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2020-01-02 18713 N.W. 78 CT, MIAMI, FL 33015 -
AMENDMENT 2017-07-14 - -
AMENDMENT 2007-02-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-24
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-07
Amendment 2020-05-19
AMENDED ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-10
Amendment 2017-07-14

Date of last update: 02 May 2025

Sources: Florida Department of State