Search icon

R.M.G. INC. - Florida Company Profile

Company Details

Entity Name: R.M.G. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.M.G. 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 Apr 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000037004
FEI/EIN Number 650743298

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

Address: 2045 N.W. 1ST AVE, MIAMI, FL, 33127
Mail Address: 2045 N.W. 1ST AVE, MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX DOUGLAS President 1000 WEST AVE APT. 523, MIAMI BEACH, FL, 33139
COX DOUGLAS Vice President 1000 WEST AVE APT. 523, MIAMI BEACH, FL, 33139
COX HARVEY Treasurer 3530 S.W. 99 AVE, MIAMI, FL, 33165
ROSENOW MICHAEL Secretary 1000 WEST AVENUE APT.# 523, MIAMI BEACH, FL, 33139
MARKS FRANK M Agent 701 S.W. 27TH AVENUE, 10TH FLOOR, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-09-24 2045 N.W. 1ST AVE, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 1997-09-24 2045 N.W. 1ST AVE, MIAMI, FL 33127 -

Documents

Name Date
ANNUAL REPORT 1997-09-24
DOCUMENTS PRIOR TO 1997 1996-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State