Search icon

R/M FABRIC'S DEPOT INC. - Florida Company Profile

Company Details

Entity Name: R/M FABRIC'S DEPOT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R/M FABRIC'S DEPOT 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 Mar 1995 (30 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P95000019025
FEI/EIN Number 650564993

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

Address: 11686 NW 7 AVE, MIAMI, FL, 33168, US
Mail Address: 11686 NW 7 AVE, MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELONY PAULE President 11686 NW 7 AVE, MIAMI, FL, 33168
BELONY SANDRA Vice President 11686 NW 7 AVE, MIAMI, FL, 33168
PALMERO MIGUEL Manager 11686 NW 7 AVE, MIAMI, FL, 33168
BELONY PAULE Agent 11686 NW 7 AVE, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-03-13 11686 NW 7 AVE, MIAMI, FL 33168 -
AMENDMENT 2011-04-04 - -
REGISTERED AGENT NAME CHANGED 2011-04-04 BELONY, PAULE -
REGISTERED AGENT ADDRESS CHANGED 2011-04-04 11686 NW 7 AVE, MIAMI, FL 33168 -
CANCEL ADM DISS/REV 2005-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-03 11686 NW 7 AVE, MIAMI, FL 33168 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000378462 LAPSED 13-2146 CA 01 (41) CIRCUIT COURT, FLA., 11TH CIR. 2014-02-25 2019-03-31 $15,874.10 11670 NW 7 AVENUE, LLC, 21231 NE 31 PLACE, AVENTURA LAKES, FL 33180

Documents

Name Date
ANNUAL REPORT 2012-03-13
Amendment 2011-04-04
ANNUAL REPORT 2011-03-13
ANNUAL REPORT 2010-04-04
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-01-20
REINSTATEMENT 2005-04-11
ANNUAL REPORT 2003-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State