Entity Name: | R2M MARKETING SOLUTIONS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R2M MARKETING SOLUTIONS 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: | 02 Mar 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jan 2024 (a year ago) |
Document Number: | P18000021167 |
FEI/EIN Number |
82-4547202
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12360 SW 132nd Ct, Miami, FL, 33186, US |
Mail Address: | 28742 SW 134th Ct, Homestead, FL, 33033, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGUERO ANDY | President | 28742 SW 134th Ct, Homestead, FL, 33033 |
AGUERO ANDY | Director | 28742 SW 134th Ct, Homestead, FL, 33033 |
Aguero Andy | Agent | 12360 SW 132nd Ct, Miami, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-01-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-06 | 12360 SW 132nd Ct, STE 215, Miami, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2024-01-06 | 12360 SW 132nd Ct, STE 215, Miami, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-06 | Aguero, Andy | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-06 | 12360 SW 132nd Ct, STE 215, Miami, FL 33186 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000285126 | TERMINATED | 1000000890746 | DADE | 2021-06-04 | 2031-06-09 | $ 679.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-06 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-13 |
Domestic Profit | 2018-03-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1526827406 | 2020-05-04 | 0455 | PPP | 16213 Sw 58 Ter, Miami, FL, 33193 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State