Search icon

RTM CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: RTM CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RTM CONSULTING, 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: 06 Feb 2002 (23 years ago)
Document Number: P02000013977
FEI/EIN Number 010634568

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

Address: 1717 N Bayshore Dr, MIAMI, FL, 33132, US
Mail Address: 1717 N Bayshore Dr, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY REINA President 1717 N Bayshore Dr, MIAMI, FL, 33132
MURRAY REINA Agent 1717 N Bayshore Dr, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000128858 LOTUS BLOOM SPA, BODY MIND & SPIRIT ACTIVE 2023-10-18 2028-12-31 - 1717 N BAYSHORE DR, STE R-206, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-01 1717 N Bayshore Dr, suite R-206, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2023-04-01 1717 N Bayshore Dr, suite R-206, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-01 1717 N Bayshore Dr, suite R-206, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2009-04-30 MURRAY, REINA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000442228 TERMINATED 1000000785250 DADE 2018-06-07 2028-06-27 $ 562.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000600405 TERMINATED 1000000759956 DADE 2017-10-19 2027-10-25 $ 508.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000336556 TERMINATED 1000000713809 MIAMI-DADE 2016-05-20 2026-05-27 $ 462.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000473039 TERMINATED 1000000668947 MIAMI-DADE 2015-04-13 2025-04-17 $ 486.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State