Search icon

RMS MULTI SERVICES INC - Florida Company Profile

Company Details

Entity Name: RMS MULTI SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RMS MULTI SERVICES 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: 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: 06 Nov 2017 (7 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: P17000089359
FEI/EIN Number 82-3342168

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

Address: 11240 W 35 CT, HIALEAH, FL, 33018, US
Mail Address: 11240 W 35 CT, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alvarez Di Natale Sabrina President 11240 W 35 CT, HIALEAH, FL, 33018
GLOBALLY CONSULTING LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-13 11240 W 35 CT, APT 5410, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2021-02-13 11240 W 35 CT, APT 5410, HIALEAH, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-13 11240 W 35 CT, APT 5410, HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 2020-10-16 GLOBALLY CONSULTING LLC -
REINSTATEMENT 2020-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2021-01-14
REINSTATEMENT 2020-10-16
AMENDED ANNUAL REPORT 2019-09-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-23
Domestic Profit 2017-11-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State