Search icon

REMOTE RESPONSE CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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