Search icon

RCLM ENTERPRISES, INC - Florida Company Profile

Company Details

Entity Name: RCLM ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RCLM ENTERPRISES, 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 Mar 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P07000031721
FEI/EIN Number 510626209

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

Address: 8868 NW 174TH TERR, MIAMI, FL, 33018, US
Mail Address: 8868 NW 174TH TERR, MIAMI, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDOSO MARIA D President 8868 NW 174TH TERR, MIAMI, FL, 33018
VADILLO MANUEL J Agent 11402 NW 41 ST STE 202, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2010-03-31 - -
CHANGE OF MAILING ADDRESS 2010-03-31 8868 NW 174TH TERR, MIAMI, FL 33018 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-06-15 - -
REGISTERED AGENT NAME CHANGED 2009-06-15 VADILLO, MANUEL JESQ -
REGISTERED AGENT ADDRESS CHANGED 2009-06-15 11402 NW 41 ST STE 202, MIAMI, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-01-26
REINSTATEMENT 2010-03-31
Amendment 2009-06-15
ANNUAL REPORT 2008-02-04
Domestic Profit 2007-03-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State