Search icon

RNM MOTORS INC. - Florida Company Profile

Company Details

Entity Name: RNM MOTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RNM MOTORS 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: 11 Oct 2012 (13 years ago)
Document Number: P12000085913
FEI/EIN Number 46-1159530

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

Address: 6281 power ave unit 126, JACKSONVILLE, FL, 32217, US
Mail Address: 2529 CORTEZ RD, JACKSONVILLE, FL, 32246, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATEV NIKOLAY NOwner Owne 2529 CORTEZ RD, JACKSONVILLE, FL, 32246
MATEV NIKOLAY NJr. Agent 2529 CORTEZ RD, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 6281 power ave unit 126, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2024-01-24 6281 power ave unit 126, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2024-01-24 MATEV, NIKOLAY N, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 2529 CORTEZ RD, JACKSONVILLE, FL 32246 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State