Entity Name: | R. M. R. BEAUTY COLLECTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R. M. R. BEAUTY COLLECTION, 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: | 20 Jul 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P05000101638 |
FEI/EIN Number |
203278745
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3413 DAY AVE, COCONUT GROVE, FL, 33133 |
Mail Address: | 3413 DAY AVE, COCONUT GROVE, FL, 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIERA FLOR I | President | 3413 DAY AVE., MIAMI, FL, 33133 |
RIERA FLOR IRIS | Agent | 3413 DAY AVE, COCONUT GROVE, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-27 | 3413 DAY AVE, COCONUT GROVE, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-27 | 3413 DAY AVE, COCONUT GROVE, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2009-01-27 | 3413 DAY AVE, COCONUT GROVE, FL 33133 | - |
AMENDMENT | 2008-09-30 | - | - |
AMENDMENT | 2007-09-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-08-09 | RIERA, FLOR IRIS | - |
AMENDMENT | 2006-08-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002219193 | LAPSED | 2009-3870-CA-01 | MIAMI DADE COUNTY | 2009-10-08 | 2014-11-20 | $36205.25 | TRIFILY FORKIN, 11482 SW 73 TERRACE, MIAMI, FLORIDA 33173 |
J09000149939 | TERMINATED | 1000000094042 | 26608 3946 | 2008-10-15 | 2029-01-22 | $ 1,384.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J09000385855 | TERMINATED | 1000000094042 | 26608 3946 | 2008-10-15 | 2029-01-28 | $ 1,384.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J08000330903 | TERMINATED | 1000000091503 | 26572 3241 | 2008-09-18 | 2028-10-08 | $ 796.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J08000095928 | TERMINATED | 1000000071841 | 26230 2318 | 2008-02-25 | 2028-03-26 | $ 1,138.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-01-27 |
Off/Dir Resignation | 2008-12-22 |
Amendment | 2008-09-30 |
ANNUAL REPORT | 2008-06-11 |
Amendment | 2007-09-05 |
ANNUAL REPORT | 2007-08-27 |
Amendment | 2006-08-09 |
ANNUAL REPORT | 2006-04-17 |
Domestic Profit | 2005-07-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State