Search icon

RUMER HOLDING GROUP CORP - Florida Company Profile

Company Details

Entity Name: RUMER HOLDING GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUMER HOLDING GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 May 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000047597
FEI/EIN Number 81-2857761

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

Mail Address: 5335 NW 87 AVE, DORAL, FL, 33178, US
Address: 10770 NW, 76 Ln, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCADO FREDDY J President 5335 NW 87 AVE, DORAL, FL, 33178
MERCADO FREDDY Agent 5335 NW 87 AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 10770 NW, 76 Ln, DORAL, FL 33178 -
AMENDMENT AND NAME CHANGE 2017-12-07 RUMER HOLDING GROUP CORP -
CHANGE OF MAILING ADDRESS 2017-03-15 10770 NW, 76 Ln, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2017-03-15 MERCADO , FREDDY -
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 5335 NW 87 AVE, 109, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Amendment and Name Change 2017-12-07
ANNUAL REPORT 2017-03-15
Domestic Profit 2016-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State