Search icon

RYMCA CORPORATION - Florida Company Profile

Company Details

Entity Name: RYMCA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RYMCA 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: 20 Oct 1992 (32 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: V73020
FEI/EIN Number 650366207

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

Address: 248 NW LEJEUNE RD, MIAMI, FL, 33126, US
Mail Address: 248 NW LEJEUNE RD, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ ROQUE J President 248 NW LEJEUNE RD, MIAMI, FL, 33126
MUNOZ ROQUE J Treasurer 248 NW LEJEUNE RD, MIAMI, FL, 33126
MUNOZ ROQUE J Director 248 NW LEJEUNE RD, MIAMI, FL, 33126
MUNOZ MARIA T Vice President 248 NW LEJEUNE RD, MIAMI, FL, 33126
MUNOZ MARIA T Secretary 248 NW LEJEUNE RD, MIAMI, FL, 33126
MUNOZ MARIA T Director 248 NW LEJEUNE RD, MIAMI, FL, 33126
MUNOZ MARIA T. Agent 248 NW LEJEUNE RD, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-14 248 NW LEJEUNE RD, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 1998-05-14 248 NW LEJEUNE RD, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-14 248 NW LEJEUNE RD, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 1993-04-26 MUNOZ, MARIA T. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000134361 LAPSED 03-22024-CC23-2 MIAMI-DADE COUNTY COURT 2004-08-27 2009-12-02 $13,138.90 FICHTEL AND SACHS INDUSTRIES INCORPORATED DBA SACHS NOR, 909 CROCKER ROAD, WESTLAKE, OH 44145
J02000190029 LAPSED 02-477 SP 26 MIAMI-DADE COUNTY COURT 2002-04-29 2007-05-13 $2,364.13 EATON HYDRAULICS, INC., EATON CENTER, CLEVELAND, OH 44114
J01000029930 TERMINATED 01-15962 CA 01 MIAMI-DADE CIRCUIT COURT 2001-11-08 2006-11-09 $27,950.47 BALDWIN FILTERS, INC., 4400 EAST HIGHWAY 30, KEARNEY, NE 68848-6010

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-07-27
ANNUAL REPORT 2005-05-06
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State