Search icon

RIMZ AND SOUNDZ, INC. - Florida Company Profile

Company Details

Entity Name: RIMZ AND SOUNDZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIMZ AND SOUNDZ, 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: 27 Nov 2006 (18 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P06000147145
FEI/EIN Number 134348621

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

Address: 21657 S. DIXIE HWY, MIAMI, FL, 33170
Mail Address: 21657 S. DIXIE HWY, MIAMI, FL, 33170
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLER THOMAS Director 21657 S. DIXIE HWY, MIAMI, FL, 33187
KELLER THOMAS Agent 21657 S DIXIE HWY, MIAMI, FL, 33187

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000048688 ARANDAS TIRE & RIMZ - MIAMI, INC EXPIRED 2010-06-04 2015-12-31 - 21657 S DIXIE HWY, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-04-30 KELLER, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 21657 S DIXIE HWY, MIAMI, FL 33187 -
AMENDMENT 2007-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-09 21657 S. DIXIE HWY, MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 2007-04-09 21657 S. DIXIE HWY, MIAMI, FL 33170 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000644729 LAPSED 112548SP26 SOUTH DADE JUSTICE CENTER 2011-07-11 2016-09-29 $2305.00 MIAMI CUSTOM POOLS AND SPAS LLC, 14137 SW 119 AVE, MIAMI, FL 33186

Documents

Name Date
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-07-21
ANNUAL REPORT 2007-04-23
Amendment 2007-04-09
Domestic Profit 2006-11-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State