Search icon

RICH MUSIC, INC.

Company Details

Entity Name: RICH MUSIC, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 24 Jan 2017 (8 years ago)
Document Number: F17000000325
FEI/EIN Number 81-4836543
Address: 2048 NW Miami CT, Miami, FL, 33127, US
Mail Address: 2048 NW Miami CT, Miami, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RICH MUSIC, INC. 401(K) PLAN 2022 814836543 2023-08-23 RICH MUSIC, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 512200
Sponsor’s telephone number 4074552312
Plan sponsor’s address 2048 NW MIAMI COURT, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2023-08-23
Name of individual signing JOSHUA MENDEZ
Valid signature Filed with authorized/valid electronic signature
RICH MUSIC, INC. 401(K) PLAN 2021 814836543 2022-07-12 RICH MUSIC, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 512200
Sponsor’s telephone number 4074552312
Plan sponsor’s address 2048 NW MIAMI COURT, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing JOSHUA MENDEZ
Valid signature Filed with authorized/valid electronic signature
RICH MUSIC INC 401(K) PROFIT SHARING PLAN & TRUST 2020 814836543 2021-06-16 RICH MUSIC INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 3058789390
Plan sponsor’s address 2048 NW MIAMI CT, MIAMI, FL, 33127
RICH MUSIC INC 401(K) PROFIT SHARING PLAN & TRUST 2019 814836543 2021-06-14 RICH MUSIC INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 3058789390
Plan sponsor’s address 2048 NW MIAMI CT, MIAMI, FL, 331274920

Agent

Name Role
ERESIDENTAGENT, INC. Agent

President

Name Role Address
MENDEZ JOSHUA President 2048 NW Miami CT, Miami, FL, 33127

Secretary

Name Role Address
MENDEZ Dawn Secretary 2048 NW Miami CT, Miami, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-06 115 N Calhoun St Suite 4, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2023-03-17 eResidentAgent, Inc. No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-05 2048 NW Miami CT, Miami, FL 33127 No data
CHANGE OF MAILING ADDRESS 2018-06-05 2048 NW Miami CT, Miami, FL 33127 No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
AMENDED ANNUAL REPORT 2023-10-06
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-03-08
AMENDED ANNUAL REPORT 2018-06-05
ANNUAL REPORT 2018-03-09
Foreign Profit 2017-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State