Search icon

RMUALIN CO. - Florida Company Profile

Company Details

Entity Name: RMUALIN CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RMUALIN CO. 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: 07 Oct 2013 (12 years ago)
Document Number: P13000082210
FEI/EIN Number APPLIED FOR

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

Address: 8962 Collins Avenue, Surfside, FL, 33154, US
Mail Address: 2001 NW 105th Terr, Pembtoke Pines, FL, 33026, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUALIN RICARDO Manager 8962 Collins Avenue, Surfside, FL, 33154
MUALIN RICARDO Agent 8962 Collins Avenue, Surfside, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000033639 FINANCIAL ONE ADVISORS ACTIVE 2016-04-02 2026-12-31 - 8962 COLLINS AVENUE, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-21 8962 Collins Avenue, Surfside, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 8962 Collins Avenue, Surfside, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 8962 Collins Avenue, Surfside, FL 33154 -
REGISTERED AGENT NAME CHANGED 2016-04-07 MUALIN, RICARDO -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-10
AMENDED ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2016-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State