Search icon

RMG SIGNATURE INC. - Florida Company Profile

Company Details

Entity Name: RMG SIGNATURE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RMG SIGNATURE 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: 15 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2020 (5 years ago)
Document Number: P16000058502
FEI/EIN Number 35-2567172

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

Mail Address: 851 NE 1ST AVE, MIAMI, FL, 33132, US
Address: 851 ne 1st avenue, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLDAN MORENO GUILLERMO Director 851 NE 1ST AVENUE, MIAMI, FL, 33172
ROLDAN MORENO GUILLERMO President 851 NE 1ST AVENUE, MIAMI, FL, 33172
ROLDAN MORENO GUILLERMO Treasurer 851 NE 1ST AVENUE, MIAMI, FL, 33172
ROLDAN PICO GUILLERMO A Director 851 NE 1ST AVENUE, MIAMI, FL, 33172
ROLDAN PICO GUILLERMO A Vice President 851 NE 1ST AVENUE, MIAMI, FL, 33172
ROLDAN PICO GUILLERMO A Secretary 851 NE 1ST AVENUE, MIAMI, FL, 33172
ROLDAN PICO GUILLERMO A Agent 1470 NW 107 AVE STE E, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 851 ne 1st avenue, 2800, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2024-03-29 851 ne 1st avenue, 2800, MIAMI, FL 33132 -
REINSTATEMENT 2020-01-23 - -
REGISTERED AGENT NAME CHANGED 2020-01-23 ROLDAN PICO, GUILLERMO A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000665933 TERMINATED 1000000842250 DADE 2019-10-03 2029-10-09 $ 1,120.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-08-20
REINSTATEMENT 2020-01-23
ANNUAL REPORT 2018-05-21
ANNUAL REPORT 2017-09-21
Domestic Profit 2016-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State