Search icon

RCM AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: RCM AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RCM AUTO SALES, 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: 10 Apr 2013 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Mar 2014 (11 years ago)
Document Number: P13000032388
FEI/EIN Number 46-2490901

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

Address: 14100 SW 139 CT, MIAMI,, FL, 33186
Mail Address: 11656 SW 143RD AVE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO REYSEL Chief Executive Officer 14100 SW 139 CT, MIAMI,, FL, 33186
CASTILLO IRILURDES Vice President 14100 SW 139 CT, MIAMI,, FL, 33186
CASTILLO IRILURDES Agent 14100 SW 139 CT, MIAMI,, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-30 14100 SW 139 CT, MIAMI,, FL 33186 -
REGISTERED AGENT NAME CHANGED 2017-04-06 CASTILLO, IRILURDES -
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 14100 SW 139 CT, MIAMI,, FL 33186 -
AMENDMENT AND NAME CHANGE 2014-03-13 RCM AUTO SALES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-03-13 14100 SW 139 CT, MIAMI,, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State