Search icon

RSM PUBLISHING, LLC

Company Details

Entity Name: RSM PUBLISHING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 May 2014 (11 years ago)
Document Number: L14000080818
FEI/EIN Number 47-3814502
Address: 3350 Southwest 148th Avenue, Miramar, FL, 33027, US
Mail Address: 3350 Southwest 148th Avenue, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RSM PUBLISHING LLC - 401K PLAN 2023 473814502 2024-07-04 RSM PUBLISHING, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-10-01
Business code 812990
Sponsor’s telephone number 9547026719
Plan sponsor’s address 3350 SW 148TH AVE, STE 110, MIRAMAR, FL, 33027

Signature of

Role Plan administrator
Date 2024-07-04
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
RSM PUBLISHING LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 473814502 2021-07-13 RSM PUBLISHING LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9548541925
Plan sponsor’s address 3350 SW 148TH AVENUE SUITE 110, HOLLYWOOD, FL, 33027

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Montiel Oscar Agent 3350 Southwest 148th Avenue, Miramar, FL, 33027

Manager

Name Role Address
Jimenez Rafael R Manager 3350 Southwest 148th Avenue, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-16 Montiel, Oscar No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 3350 Southwest 148th Avenue, Suite 110, Miramar, FL 33027 No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-27 3350 Southwest 148th Avenue, Suite 110, Miramar, FL 33027 No data
CHANGE OF MAILING ADDRESS 2023-09-27 3350 Southwest 148th Avenue, Suite 110, Miramar, FL 33027 No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-21
AMENDED ANNUAL REPORT 2015-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State