Search icon

R.M.C INTERNATIONAL SUPPLIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: R.M.C INTERNATIONAL SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.M.C INTERNATIONAL SUPPLIES, 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: 15 Nov 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P06000144148
FEI/EIN Number 432114088

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

Address: 3155 W OKEECHOBEE ROAD, HIALEAH, FL, 33012, US
Mail Address: 3155 W OKEECHOBEE ROAD, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YERO ARTURO Agent 782 NW LE JEUNE RD, MIAMI, FL, 33126
ARANDA ALBERTO Y Director 12697 NW 11TH LN, MIAMI, FL, 33182
ARANDA ALBERTO Y President 12697 NW 11TH LN, MIAMI, FL, 33182

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000005251 R M C MEDICAL EXPIRED 2011-01-11 2016-12-31 - 607 S.W. 57TH AVE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2013-10-21 - -
CHANGE OF MAILING ADDRESS 2013-10-21 3155 W OKEECHOBEE ROAD, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2013-10-21 3155 W OKEECHOBEE ROAD, HIALEAH, FL 33012 -
CANCEL ADM DISS/REV 2009-01-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-23 782 NW LE JEUNE RD, #350, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-31 - -
REGISTERED AGENT NAME CHANGED 2007-12-31 YERO, ARTURO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-30
Amendment 2013-10-21
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-04-27
REINSTATEMENT 2009-01-23
REINSTATEMENT 2007-12-31
Domestic Profit 2006-11-15

USAspending Awards / Financial Assistance

Date:
2011-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
59500.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State