Search icon

RUMBAMIAMI, INC. - Florida Company Profile

Company Details

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

RUMBAMIAMI, 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: 28 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2018 (7 years ago)
Document Number: P03000058362
FEI/EIN Number 550833134

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

Address: 10983 NW 17th ST, UNIT 127, MIAMI, FL, 33172, US
Mail Address: 10983 NW 17th ST, UNIT 127, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA DANIEL President 10983 NW 17th ST, MIAMI, FL, 33172
GARCIA DANIEL Agent 10983 NW 17th ST, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 10983 NW 17th ST, UNIT 127, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 10983 NW 17th ST, UNIT 127, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-04-29 10983 NW 17th ST, UNIT 127, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2022-02-23 GARCIA, DANIEL -
REINSTATEMENT 2018-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000185785 TERMINATED 1000000781544 DADE 2018-05-01 2038-05-09 $ 2,058.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000405169 TERMINATED 1000000749441 DADE 2017-07-05 2037-07-13 $ 4,682.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000405177 TERMINATED 1000000749442 DADE 2017-07-05 2037-07-13 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-23
AMENDED ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-01-17
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State