Search icon

RESOURCE CAPITAL MANAGEMENT ADVISORS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: RESOURCE CAPITAL MANAGEMENT ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RESOURCE CAPITAL MANAGEMENT ADVISORS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 24 Oct 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2023 (2 years ago)
Document Number: L19000267502
FEI/EIN Number APPLIED FOR

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

Address: 848 Brickell Avenue Penthouse 5, Miami, FL, 33131, US
Mail Address: 9100 S Dadeland Blvd #1500, Miami, FL, 33156, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RESOURCE CAPITAL MANAGEMENT ADVISORS, LLC, MINNESOTA 7f25f790-61d2-ee11-907f-00155d01c440 MINNESOTA

Key Officers & Management

Name Role Address
Vincent Luc Chief Executive Officer 848 Brickell Avenue Penthouse 5, Miami, FL, 33131
Vincent Luc Agent 848 Brickell Avenue Penthouse 5, Miami, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-08 Vincent, Luc -
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 848 Brickell Avenue Penthouse 5, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 848 Brickell Avenue Penthouse 5, Miami, FL 33131 -
REINSTATEMENT 2023-04-02 - -
CHANGE OF MAILING ADDRESS 2023-04-02 848 Brickell Avenue Penthouse 5, Miami, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC DISSOCIATION MEM 2021-02-04 - -
REINSTATEMENT 2020-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-04-02
CORLCDSMEM 2021-02-04
REINSTATEMENT 2020-11-10
Florida Limited Liability 2019-10-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State