Search icon

RM JUPITER PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: RM JUPITER PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RM JUPITER PROPERTIES, 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: 22 Apr 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2024 (6 months ago)
Document Number: L20000109653
FEI/EIN Number NOT APPLICABLE

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

Address: 336 Golfview Rd, North PALM BEACH, FL, 33408, US
Mail Address: 336 Golfview Rd, North PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINO ROSIBEL Manager 530 38TH STREET, WEST PALM BEACH, FL, 33407
MARTINO BARBARA Auth 336 Golfview Rd, North PALM BEACH, FL, 33408
PEREZ SCARLETT Auth 336 Golfview Rd, North PALM BEACH, FL, 33408
ALLIANCE FINANCIAL SERVICES OF FLORIDA, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 336 Golfview Rd, 1110, North PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2024-11-01 336 Golfview Rd, 1110, North PALM BEACH, FL 33408 -
REINSTATEMENT 2024-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-30 2101 Vista Parkway, 125, WEST PALM BEACH, FL 33411 -
REINSTATEMENT 2021-09-30 - -
REGISTERED AGENT NAME CHANGED 2021-09-30 Alliance Financial Services of Florida LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-11-01
REINSTATEMENT 2023-10-18
ANNUAL REPORT 2022-04-12
REINSTATEMENT 2021-09-30
Florida Limited Liability 2020-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State