Entity Name: | R & M ENTERPRISES OF MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R & M ENTERPRISES OF MIAMI, 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: | 26 Jan 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Apr 2014 (11 years ago) |
Document Number: | P93000006169 |
FEI/EIN Number |
650384571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2532 Centergate Dr, Miramar, FL, 33025, US |
Mail Address: | 2532 Centergate Dr, Miramar, FL, 33025, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLIFTON RICHARD | President | 2532 Centergate Dr, Miramar, FL, 33025 |
KOUT DAVID LAWYER | Agent | 9000 SHERIDAN ST, PEMBROKE PINES, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-24 | 2532 Centergate Dr, 104, Miramar, FL 33025 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-24 | 2532 Centergate Dr, 104, Miramar, FL 33025 | - |
REINSTATEMENT | 2014-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-17 | 9000 SHERIDAN ST, SUITE 102, PEMBROKE PINES, FL 33024 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-17 | KOUT, DAVID, LAWYER | - |
CANCEL ADM DISS/REV | 2010-05-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1994-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-07-10 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State