Search icon

RMP HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: RMP HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RMP HOLDINGS, 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: 01 Sep 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Dec 2016 (8 years ago)
Document Number: P99000078130
FEI/EIN Number 650945160

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

Address: 5800 NW 171st Street, Miami, FL, 33015, US
Mail Address: 5800 NW 171st Street, Miami, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
POTAMKIN Lexie B President 5800 NW 171st Street, Miami, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-06-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-06-25 NRAI SERVICES, INC. -
AMENDMENT 2016-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 5800 NW 171st Street, Miami, FL 33015 -
CHANGE OF MAILING ADDRESS 2016-03-30 5800 NW 171st Street, Miami, FL 33015 -
AMENDMENT 2015-07-29 - -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2001-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-14
Reg. Agent Change 2021-06-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-10
Amendment 2016-12-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State