Search icon

RIMS & MORE INC, - Florida Company Profile

Company Details

Entity Name: RIMS & MORE INC,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIMS & MORE 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: 12 Apr 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P06000051984
FEI/EIN Number 571234020

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

Address: 8542 NW 66TH ST, MIAMI, FL, 33166, US
Mail Address: 8542 NW 66TH ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELIAS MICHAEL President 7500 NW 25 ST, MIAMI, FL, 33122
ELIAS MICHAEL Agent 8542 NW 66TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-05 8542 NW 66TH ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-06-05 8542 NW 66TH ST, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2017-06-05 ELIAS, MICHAEL -
CHANGE OF PRINCIPAL ADDRESS 2017-06-05 8542 NW 66TH ST, MIAMI, FL 33166 -
REINSTATEMENT 2017-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-03-28
REINSTATEMENT 2020-09-02
AMENDED ANNUAL REPORT 2017-06-05
REINSTATEMENT 2017-04-03
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-06-05
Domestic Profit 2006-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State