Entity Name: | R M BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R M BUILDERS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Aug 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Aug 2011 (14 years ago) |
Document Number: | P98000067962 |
FEI/EIN Number |
650857293
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14841 SW 69TH ST, MIAMI, FL, 33193 |
Mail Address: | 14841 SW 69TH ST, MIAMI, FL, 33193 |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES MARTHA J | President | 14841 SW 69TH ST., MIAMI, FL, 33193 |
TORRES MARTHA J | Director | 14841 SW 69TH ST., MIAMI, FL, 33193 |
Perez Justo L | Vice President | 14955 SW 49 Lane, Miami, FL, 33185 |
TORRES MARTHA J | Agent | 14841 SW 69TH ST., MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-08-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-01 | 14841 SW 69TH ST, MIAMI, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2000-05-01 | 14841 SW 69TH ST, MIAMI, FL 33193 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-01 | 14841 SW 69TH ST., MIAMI, FL 33193 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-11 |
AMENDED ANNUAL REPORT | 2018-06-15 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13642947 | 0419700 | 1976-05-04 | JOB SITES 57 & 58 COUNTRY CLUB, Deland, FL, 32720 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1976-06-07 |
Abatement Due Date | 1976-06-10 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101001 F01 |
Issuance Date | 1976-06-07 |
Abatement Due Date | 1976-06-10 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19101001 G01 I |
Issuance Date | 1976-06-07 |
Abatement Due Date | 1976-06-10 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101001 J02 |
Issuance Date | 1976-06-07 |
Abatement Due Date | 1976-06-10 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State