Entity Name: | JMP CALIFORNIA, LTD. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
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: | 05 Oct 1992 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Nov 1992 (33 years ago) |
Document Number: | A33505 |
FEI/EIN Number |
650361490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2850 Tigertail Ave, Suite 800, MIAMI, FL, 33133, US |
Mail Address: | 2850 Tigertail Ave, Suite 800, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
JMP CALIFORNIA, INC. | General Partner |
CORPORATE CREATIONS NETWORK INC. | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-21 | 2850 Tigertail Ave, Suite 800, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2022-02-21 | 2850 Tigertail Ave, Suite 800, MIAMI, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-27 | CORPORATE CREATIONS NETWORK INC. | - |
AMENDMENT | 1992-11-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 May 2025
Sources: Florida Department of State