Search icon

RJM CARD SERVICES, INC.

Company Details

Entity Name: RJM CARD SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jul 1998 (27 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P98000059461
FEI/EIN Number 65-0847458
Address: 444 BRICKELL AVE, #212, MIAMI, FL 33131
Mail Address: 444 BRICKELL AVE, #212, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SUAREZ, MIGUEL A Agent 444 BRICKELL AVE, #212, MIAMI, FL 33131

President

Name Role Address
SHERMAN, JASON I President 444 BRICKELL AVE #212, MIAMI, FL 33131

Vice President

Name Role Address
SUAREZ, MIGUEL A Vice President 444 BRICKELL AVE #212, MIAMI, FL 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-07-20 444 BRICKELL AVE, #212, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 1999-07-20 444 BRICKELL AVE, #212, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 1999-07-20 SUAREZ, MIGUEL A No data
REGISTERED AGENT ADDRESS CHANGED 1999-07-20 444 BRICKELL AVE, #212, MIAMI, FL 33131 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000122675 LAPSED 00-3681 U.S. DIST. CT. S.D. OF FLORIDA 2001-02-06 2007-03-27 $3,484,265.98 BLACKSTONE CALLING CARD, INC., 11600 NW 34TH STREET, MIAMI, FL 33178

Documents

Name Date
ANNUAL REPORT 2000-03-09
ANNUAL REPORT 1999-07-20
Domestic Profit 1998-07-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State