Search icon

RM SHIPPING & CUSTOMS INC.

Company Details

Entity Name: RM SHIPPING & CUSTOMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2011 (14 years ago)
Document Number: P07000050311
FEI/EIN Number 260280786
Address: 18155 SW 3rd Street, Pembroke Pines, FL, 33029, US
Mail Address: 18155 SW 3rd Street, Pembroke Pines, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MUNOZ YISSEL Agent 18155 SW 3rd Street, Pembroke Pines, FL, 33029

President

Name Role Address
MUNOZ YISSEL President 18155 SW 3rd Street, Pembroke Pines, FL, 33029

Vice President

Name Role Address
Romero Luz Vice President 18155 SW 3rd Street, Pembroke Pines, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 18155 SW 3rd Street, Pembroke Pines, FL 33029 No data
CHANGE OF MAILING ADDRESS 2021-04-26 18155 SW 3rd Street, Pembroke Pines, FL 33029 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 18155 SW 3rd Street, Pembroke Pines, FL 33029 No data
REINSTATEMENT 2011-03-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000627958 TERMINATED 2017-024638-CA-01 MIAME-DADE 2019-06-17 2024-09-20 $20832.96 RETAIL CAPITAL LLC, C/O WELTMAN, WEINBERG & REIS, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHT, OH, 44131

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-06-03
AMENDED ANNUAL REPORT 2018-09-14
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5832617300 2020-04-30 0455 PPP 364 NW 171ST ST, MIAMI, FL, 33169-5909
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15730
Loan Approval Amount (current) 15730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33169-5909
Project Congressional District FL-24
Number of Employees 2
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Feb 2025

Sources: Florida Department of State