Search icon

RPM BUILDERS CORP - Florida Company Profile

Company Details

Entity Name: RPM BUILDERS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RPM BUILDERS CORP 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: 21 Aug 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P06000108829
FEI/EIN Number 205408568

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

Mail Address: 2521 SW 105 AVE, MIAMI, FL, 33165, US
Address: 2521 SW 105TH AVE, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO RAIMUNDO President 2521 SW 105 AVE, MIAMI, FL, 33165
LINDSAY RONNY Vice President 9001 SW 94TH ST APT 210, MIAMI, FL, 33176
NAVARRO MARISELA Treasurer 2521 SW 105 AVE, MIAMI, FL, 33165
NAVARRO RAIMUNDO Agent 2521 SW 105 AVE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 2521 SW 105 AVE, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 2521 SW 105TH AVE, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2018-09-12 2521 SW 105TH AVE, MIAMI, FL 33165 -
REINSTATEMENT 2013-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-14
REINSTATEMENT 2012-11-13
REINSTATEMENT 2011-11-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State