Search icon

RMM MOTORS CORP. - Florida Company Profile

Company Details

Entity Name: RMM MOTORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RMM MOTORS 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: 28 Feb 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 May 2013 (12 years ago)
Document Number: P13000019531
FEI/EIN Number 46-2151594

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

Address: 8147 NW 74TH AVE, MEDLEY, FL, 33166, US
Mail Address: PO BOX 668663, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ MARIAELENA President 8147 NW 74TH AVE, MEDLEY, FL, 33166
FERNANDEZ MARIAELENA Director 8147 NW 74TH AVE, MEDLEY, FL, 33166
FERNANDEZ MARIAELENA Agent 8147 NW 74TH AVE, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-16 8147 NW 74TH AVE, MEDLEY, FL 33166 -
REGISTERED AGENT NAME CHANGED 2018-04-09 FERNANDEZ, MARIAELENA -
AMENDMENT 2013-05-06 - -
AMENDMENT 2013-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-15 8147 NW 74TH AVE, MEDLEY, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-15 8147 NW 74TH AVE, MEDLEY, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State