Search icon

RHEMA INDUSTRIES INC. - Florida Company Profile

Company Details

Entity Name: RHEMA INDUSTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RHEMA INDUSTRIES 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: 24 Jul 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000057153
FEI/EIN Number 650639866

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

Address: 16175 N.W. 64TH AVENUE, STE. #152, MIAMI, FL, 33014, US
Mail Address: 16175 N.W. 64TH AVENUE, STE. #152, MIAMI, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY ROBERT Vice President 16175 N.W. 64TH AVENUE, #152, MIAMI, FL
KENNEDY ROBERT Director 16175 N.W. 64TH AVENUE, #152, MIAMI, FL
VIDI JOSEPH President 8925 COLLINS AVENUE, H-11, MIAMI, FL
VIDI JOSEPH Director 8925 COLLINS AVENUE, H-11, MIAMI, FL
HUTTER CAROL Secretary 9108-C S.W. 19TH PLACE, FT. LAUDERDALE, FL
HUTTER CAROL Treasurer 9108-C S.W. 19TH PLACE, FT. LAUDERDALE, FL
HUTTER CAROL Director 9108-C S.W. 19TH PLACE, FT. LAUDERDALE, FL
KENNEDY ROBERT Agent 16175 N.W. 64TH AVENUE, MIAMI, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-07-30 16175 N.W. 64TH AVENUE, STE. #152, MIAMI, FL 33014 -
CHANGE OF MAILING ADDRESS 1996-07-30 16175 N.W. 64TH AVENUE, STE. #152, MIAMI, FL 33014 -
REGISTERED AGENT NAME CHANGED 1996-07-30 KENNEDY, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 1996-07-30 16175 N.W. 64TH AVENUE, STE 152, MIAMI, FL 33014 -
AMENDMENT 1996-02-02 - -

Documents

Name Date
ANNUAL REPORT 1996-07-30
DOCUMENTS PRIOR TO 1997 1995-07-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State