Search icon

RMJ CAPITAL VENTURES, LLC

Company Details

Entity Name: RMJ CAPITAL VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Feb 2020 (5 years ago)
Document Number: L17000129306
FEI/EIN Number 82-1902256
Address: 2180 S. Congress Ave, Unit C, Palm Springs, FL, 33406, US
Mail Address: 2180 S. Congress Ave, Unit C, Palm Springs, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RMJ CAPITAL VENTURES, LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 821902256 2024-04-03 RMJ CAPITAL VENTURES LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 9549377572
Plan sponsor’s address 2180 S CONGRESS AVE, UNIT B, PALM SPRINGS, FL, 33406

Signature of

Role Plan administrator
Date 2024-04-03
Name of individual signing MARIA ALBERTORIO
Valid signature Filed with authorized/valid electronic signature
RMJ CAPITAL VENTURES, LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 821902256 2023-04-04 RMJ CAPITAL VENTURES LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 9549377572
Plan sponsor’s address 2180 S CONGRESS AVE, UNIT B, PALM SPRINGS, FL, 33406

Signature of

Role Plan administrator
Date 2023-04-04
Name of individual signing MARIA ALBERTORIO
Valid signature Filed with authorized/valid electronic signature
RMJ CAPITAL VENTURES, LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 821902256 2022-04-04 RMJ CAPITAL VENTURES LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 9549377572
Plan sponsor’s address 2180 S CONGRESS AVE, UNIT B, PALM SPRINGS, FL, 33406

Signature of

Role Plan administrator
Date 2022-04-04
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RMJ CAPITAL VENTURES, LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 821902256 2021-07-09 RMJ CAPITAL VENTURES LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238210
Sponsor’s telephone number 9549377572
Plan sponsor’s address 1255 SW 4TH AVENUE, DELRAY BEACH, FL, 33444

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Albertorio Maria Agent 2180 S. Congress Ave, Palm Springs, FL, 33406

Manager

Name Role Address
DELANEY SCOTT Manager 5415 Guildcrest Street, Lake Worth, FL, 33463
Albertorio Maria Manager 2180 S. Congress Ave, Palm Springs, FL, 33406
GIFFIN RYAN Manager 2180 South Congress Ave, Palm Springs, FL, 33406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000073331 COMMERCIAL KITCHEN STOP ACTIVE 2023-06-16 2028-12-31 No data 2180 S CONGRESS AVE, UNIT B, PALM SPRINGS, FL, 33406
G20000015707 THE ICE GUYS ACTIVE 2020-02-03 2025-12-31 No data 1255 SW 4TH AVE DELRAY BEACH, DELRAY BEACH, FL, 33444
G17000093597 COMMERCIAL KITCHEN STOP EXPIRED 2017-08-23 2022-12-31 No data 2026 NORMANDY CIRCLE, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 2180 S. Congress Ave, Unit C, Palm Springs, FL 33406 No data
CHANGE OF MAILING ADDRESS 2023-02-22 2180 S. Congress Ave, Unit C, Palm Springs, FL 33406 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-22 2180 S. Congress Ave, Unit C, Palm Springs, FL 33406 No data
REGISTERED AGENT NAME CHANGED 2020-03-17 Albertorio, Maria No data
LC AMENDMENT 2020-02-10 No data No data
LC AMENDMENT 2017-11-13 No data No data
LC AMENDMENT 2017-08-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-10-08
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-17
LC Amendment 2020-02-10
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-26
LC Amendment 2017-11-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State