Search icon

RMB MONDERIOSO, INC. - Florida Company Profile

Company Details

Entity Name: RMB MONDERIOSO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RMB MONDERIOSO, 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: 01 Dec 2008 (16 years ago)
Date of dissolution: 18 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jul 2023 (2 years ago)
Document Number: P08000104973
FEI/EIN Number 223644298

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

Address: 225 NE MIZNER BLVD, BOCA RATON, FL, 33432, US
Mail Address: 140 DAY COURT, MAHWAH, NJ, 07430-2964, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDGRAVE ARTHUR R Director 225 NE MIZNER BLVD, BOCA RATON, FL, 33432
ZAHUL GEORGE Agent 12788 W FOREST HILL BLVD, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 225 NE MIZNER BLVD, SUITE 200, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2019-04-29 ZAHUL, GEORGE -
CHANGE OF MAILING ADDRESS 2017-04-24 225 NE MIZNER BLVD, SUITE 200, BOCA RATON, FL 33432 -

Documents

Name Date
Voluntary Dissolution 2023-07-18
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State