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 |
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 |
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 |
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 | - | - |
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 |
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