Entity Name: | RHYTHM & PITCH MUSIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RHYTHM & PITCH MUSIC, 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: | 28 Jun 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P10000054001 |
FEI/EIN Number |
272956974
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10030 NW 6th Court, Pembroke Pines, FL, 33024, US |
Mail Address: | 10030 NW 6th Court, Pembroke Pines, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
normandin john H | President | 6120 NW 110 TERRACE, HIALEAH, FL, 33012 |
NORMANDIN ISIS M | Agent | 6120 NW 110 TERRACE, HIALEAH, FL, 33012 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000063952 | RHYTHM & PITCH CENTER FOR PERFORMING ARTS | EXPIRED | 2012-06-26 | 2017-12-31 | - | 5715 NW 159 STREET, MIAMI LAKES, FL, 33014 |
G12000002260 | MOMENTUM INDOOR PERCUSSION | EXPIRED | 2012-01-06 | 2017-12-31 | - | 780 WEST 84TH STREET, HIALEAH, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-21 | 10030 NW 6th Court, Pembroke Pines, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2016-01-21 | 10030 NW 6th Court, Pembroke Pines, FL 33024 | - |
REINSTATEMENT | 2013-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000804829 | TERMINATED | 1000000688081 | MIAMI-DADE | 2015-07-22 | 2035-07-29 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000804837 | TERMINATED | 1000000688082 | MIAMI-DADE | 2015-07-22 | 2035-07-29 | $ 4,548.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-01-22 |
REINSTATEMENT | 2013-10-09 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-05-04 |
Domestic Profit | 2010-06-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State