Search icon

R M MULTI SERVICES, INC - Florida Company Profile

Company Details

Entity Name: R M MULTI SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R M MULTI 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2020 (5 years ago)
Document Number: P12000013324
FEI/EIN Number 45-4485404

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

Address: 940 ne 199th st, Miami, FL, 33179, US
Mail Address: 940 ne 199th st, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANZUR ROGELIO President 940 ne 199th st, Miami, FL, 33179
MANZUR ROGELIO Secretary 940 ne 199th st, Miami, FL, 33179
MANZUR ROGELIO Treasurer 940 ne 199th st, Miami, FL, 33179
MANZUR ROGELIO Agent 940 ne 199th st, Miami, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-30 940 ne 199th st, Apt # 414, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2022-01-30 940 ne 199th st, Apt # 414, Miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-30 940 ne 199th st, APT # 414, Miami, FL 33179 -
REINSTATEMENT 2020-04-27 - -
REGISTERED AGENT NAME CHANGED 2020-04-27 MANZUR, ROGELIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-10
REINSTATEMENT 2020-04-27
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State