Entity Name: | REMOTE RESPONSE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REMOTE RESPONSE CORPORATION 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: | 19 Mar 1998 (27 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P98000025803 |
FEI/EIN Number |
650823924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11000 NW 32ND AVENUE, MIAMI, FL, 33167 |
Mail Address: | P.O. BOX 133497, HIALEAH, FL, 33013, US |
ZIP code: | 33167 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALAMA ALBERTO M | President | 401 HOLIDAY DR., HALLANDALE, FL, 33009 |
SALAMA SAMUEL M | Treasurer | 19111 COLLINS AVENUE APT. #904, AVENTURA, FL, 33160 |
SALAMA ELIAS M | Secretary | 2600 ISLAND BOULEVARD #305, AVENTURA, FL, 33180 |
BENSABAT JOSEPH | Vice President | 3801 NE 207 ST. #807, AVENTURA, FL, 33180 |
SALAMA SAMUEL M | Agent | 11000 NW 32 AVE, MIAMI, FL, 33167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF MAILING ADDRESS | 2006-04-28 | 11000 NW 32ND AVENUE, MIAMI, FL 33167 | - |
AMENDMENT | 2003-10-28 | - | - |
AMENDMENT | 2003-05-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-05-18 | SALAMA, SAMUEL M | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-18 | 11000 NW 32 AVE, MIAMI, FL 33167 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001194629 | LAPSED | 08-45322 CA 32 | 11TH JUD CIR MIAMI DADE CNTY | 2009-03-24 | 2014-05-08 | $143,081.39 | BANK OF AMERICA, N.A., 101 NORTH TRYON STREET, CHARLOTTE, NC 28255 |
J08000293234 | LAPSED | 08-2227 CA 20 | MIAMI DADE CIRCUIT COURT | 2008-07-30 | 2013-09-09 | $54,804.00 | STERLING NATIONAL BANK, 500 7TH AVENUE, 11TH FLOOR, NEW YORK, NY 10018 |
J07000363948 | LAPSED | 06-20168-CIV | U.S. DISTRICT COURT, SDFL | 2007-08-22 | 2012-11-09 | $4,163,558.35 | FEDERAL TRADE COMMISSION, 600 PENNSYLVANIA AVE., N.W., MAIL DROP NJ-2122, WASHINGTON, DC 20580 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-05-21 |
Amendment | 2003-10-28 |
Amendment | 2003-05-07 |
ANNUAL REPORT | 2003-04-25 |
ANNUAL REPORT | 2002-05-02 |
ANNUAL REPORT | 2001-04-13 |
ANNUAL REPORT | 2000-05-18 |
ANNUAL REPORT | 1999-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State