Search icon

R. M. R. BEAUTY COLLECTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
RIERA FLOR I President 3413 DAY AVE., MIAMI, FL, 33133
RIERA FLOR IRIS Agent 3413 DAY AVE, COCONUT GROVE, FL, 33133

Events

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 - -

Debts

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

Documents

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