Search icon

RIO META GLOBAL IMPORTS CORP - Florida Company Profile

Company Details

Entity Name: RIO META GLOBAL IMPORTS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIO META GLOBAL IMPORTS CORP 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: 12 Apr 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P12000035108
FEI/EIN Number 39-2079217

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

Address: 10200 SW 71st Ave Pincrest, Miami, FL, 33156, US
Mail Address: 10200 SW 71st Ave Pincrest, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL VALLE SANCHEZ MARISOL President 10200 SW 71st Ave Pincrest, Miami, FL, 33156
Sanchez Marisol Agent 10200 SW 71st Ave Pincrest, Miami, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 10200 SW 71st Ave Pincrest, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2019-04-30 10200 SW 71st Ave Pincrest, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 10200 SW 71st Ave Pincrest, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2017-04-20 Sanchez, Marisol -

Documents

Name Date
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-02-14
Domestic Profit 2012-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State