Entity Name: | R.M.A. IMPORT C.A. CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R.M.A. IMPORT C.A. 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: |
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: | 18 Sep 2012 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 May 2020 (5 years ago) |
Document Number: | P12000079006 |
FEI/EIN Number |
80-0851019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11602 NW 77 TERR, DORAL, FL, 33178, US |
Mail Address: | 11602 NW 77 TERR, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMBROSINO RAFFAELE | President | 11602 nw 77 terrance, medly, FL, 33178 |
AMBROSINO MIGUEL | REGI | 11602 NW 77 TERR, DORAL, FL, 33178 |
AMBROSINO RAFFAELE | Agent | 9550 NW 12TH ST #14, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-26 | AMBROSINO, RAFFAELE | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-19 | 9550 NW 12TH ST #14, DORAL, FL 33172 | - |
AMENDMENT | 2020-05-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-10 | 11602 NW 77 TERR, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2020-02-10 | 11602 NW 77 TERR, DORAL, FL 33178 | - |
REINSTATEMENT | 2017-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-26 |
Amendment | 2020-05-19 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
REINSTATEMENT | 2017-01-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State