Search icon

RM&J GENERAL SERVICES CORP - Florida Company Profile

Company Details

Entity Name: RM&J GENERAL SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RM&J GENERAL SERVICES 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: 19 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2022 (3 years ago)
Document Number: P13000052925
FEI/EIN Number 46-3012144

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

Address: 790 NW 63RD ST, MIAMI SHORES, FL, 33150, US
Mail Address: 790 NW 63RD ST, MIAMI Fl, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALDONADO JUAREZ REYNALDO Vice President 790 NW 63RD ST, MIAMI SHORES, FL, 33150
BUSTAMANTE DENIA D President 790 NW 63RD ST, MIAMI SHORES, FL, 33150
MALDONADO JUAREZ REYNALDO Sr. Agent 790 NW 63RD ST, MIAMI Fl, FL, 33150

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 790 NW 63RD ST, MIAMI Fl, FL 33150 -
CHANGE OF MAILING ADDRESS 2022-04-30 790 NW 63RD ST, MIAMI SHORES, FL 33150 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 790 NW 63RD ST, MIAMI SHORES, FL 33150 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-07-17 - -
REINSTATEMENT 2017-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000454944 ACTIVE 50-2022-SC-006444 COUNTY COURT OF THE FIFTEENTH 2022-08-29 2027-09-26 $6198.00 JAMIE SHULTZ, 6583 VIA REGINA, BOCA RATON, FL 33433

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-17
REINSTATEMENT 2022-04-30
REINSTATEMENT 2020-07-30
Amendment 2018-07-17
ANNUAL REPORT 2018-06-21
REINSTATEMENT 2017-03-20
REINSTATEMENT 2015-01-10
Domestic Profit 2013-06-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State