Search icon

RCM TRADING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: RCM TRADING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RCM TRADING GROUP, 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: 25 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2022 (2 years ago)
Document Number: P17000047100
FEI/EIN Number 82-1681833

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

Address: 4701 MW 17TH AVE, MIAMI, FL, 33142, US
Mail Address: 4701 MW 17TH AVE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ CARLOS M President 4701 NW 17TH AVE, MIAMI, FL, 33142
RUIZ CARLOS M Director 4701 NW 17TH AVE, MIAMI, FL, 33142
RUIZ CARLOS M Agent 4701 NW 17TH AVE, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000069139 FATHER & SON SUPERMARKET EXPIRED 2017-06-23 2022-12-31 - 4701 NW 17TH AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-04 - -
REGISTERED AGENT NAME CHANGED 2021-02-04 RUIZ, CARLOS M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000763001 TERMINATED 1000000848591 DADE 2019-11-13 2039-11-20 $ 1,251.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000533638 LAPSED 2018-15083-CA-01 (24) CIRCUIT COURT OF 11TH JUDICIAL 2018-07-18 2023-08-01 $163232.90 PAYMENT ALLIANCE INTERNATIONAL, INC, 2101 HIGH WICKHAM PLACE, SUITE 201, LOUISVILLE, KY 40245

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-22
REINSTATEMENT 2022-12-05
REINSTATEMENT 2021-02-04
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-27
Domestic Profit 2017-05-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State