Search icon

RMP GROUP INC. - Florida Company Profile

Company Details

Entity Name: RMP GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RMP GROUP 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: 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: 15 Feb 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000017881
FEI/EIN Number 201454266

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

Address: 2720 S.W. 128 AVENUE, MIAMI, FL, 33175
Mail Address: 2720 S.W. 128 AVENUE, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ RICHARD President 2720 S.W. 128 AVENUE, MIAMI, FL, 33175
PEREZ RICHARD Agent 2720 S.W. 128 AVENUE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 2004-08-12 RMP GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2004-08-09 2720 S.W. 128 AVENUE, MIAMI, FL 33175 -
REINSTATEMENT 2004-08-09 - -
CHANGE OF MAILING ADDRESS 2004-08-09 2720 S.W. 128 AVENUE, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2004-08-09 PEREZ, RICHARD -
CHANGE OF PRINCIPAL ADDRESS 2004-08-09 2720 S.W. 128 AVENUE, MIAMI, FL 33175 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-02-21 - -

Documents

Name Date
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-06-30
Name Change 2004-08-12
REINSTATEMENT 2004-08-09
Amendment 2002-02-21
Domestic Profit 2002-02-15

Date of last update: 01 May 2025

Sources: Florida Department of State