Entity Name: | RIMS LEGEND INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RIMS LEGEND 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: | 25 Apr 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P08000042111 |
FEI/EIN Number |
262483746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5061 S STATE RD 7, STE 619, DAVIE, FL, 33314 |
Mail Address: | 5021 HAYES STREET, HOLLYWOOD, FL, 33021 |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAHAVI YANIV | President | 5021 HAYES STREET, HOLLYWOOD, FL, 33021 |
ZAHAVI YANIV | Agent | 5021 HAYES STREET, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-06 | 5061 S STATE RD 7, STE 619, DAVIE, FL 33314 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-06 | 5021 HAYES STREET, HOLLYWOOD, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-05 | 5061 S STATE RD 7, STE 619, DAVIE, FL 33314 | - |
REGISTERED AGENT NAME CHANGED | 2008-07-09 | ZAHAVI, YANIV | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-09 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State