Search icon

RJM MEDICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: RJM MEDICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RJM MEDICAL SERVICES, 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: 09 Jul 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P09000058684
FEI/EIN Number 270489275

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

Address: 3871 W OAKLAND PARK BLVD, LAUDERDALE LAKES, FL, 33311
Mail Address: 3871 W OAKLAND PARK BLVD, LAUDERDALE LAKES, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN-MARY JEAN-RONY M Chief Executive Officer 7300 NW 45TH COURT, LAUDERHILL, FL, 33319
SIMON SERGE M Manager PO BOX 695456, MIAMI, FL, 33269
JEAN-MARY JEAN-RONY M Agent 7300 NW 45TH COURT, LAUDERHILL, FL, 33319

National Provider Identifier

NPI Number:
1093023103

Authorized Person:

Name:
DR. JEAN RONY JEAN MARY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes
Selected Taxonomy:
2084P0800X - Psychiatry Physician
Is Primary:
No

Contacts:

Fax:
9544840530

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-17 3871 W OAKLAND PARK BLVD, LAUDERDALE LAKES, FL 33311 -
CHANGE OF MAILING ADDRESS 2010-11-17 3871 W OAKLAND PARK BLVD, LAUDERDALE LAKES, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000301383 TERMINATED 1000000398763 BROWARD 2013-01-30 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-11-17
Domestic Profit 2009-07-09

Date of last update: 02 May 2025

Sources: Florida Department of State