Entity Name: | JMP LENDER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 08 Feb 2021 (4 years ago) |
Document Number: | L21000047848 |
FEI/EIN Number | N/A |
Address: | 2850 Tigertail Ave, Suite 800, MIAMI, FL 33133 |
Mail Address: | 2850 Tigertail Ave, Suite 800, MIAMI, FL 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
Perez, Jorge M | Chairman | 2850 Tigertail Ave, Suite 800 MIAMI, FL 33133 |
Name | Role | Address |
---|---|---|
Perez, Jorge M | Chief Executive Officer | 2850 Tigertail Ave, Suite 800 MIAMI, FL 33133 |
Name | Role | Address |
---|---|---|
Perez, Jon Paul | President | 2850 Tigertail Ave, Suite 800 MIAMI, FL 33133 |
Name | Role | Address |
---|---|---|
Allen, Matthew J | Vice President | 2850 Tigertail Ave, Suite 800 MIAMI, FL 33133 |
Gerber, Ben | Vice President | 2850 Tigertail Ave, Suite 800 MIAMI, FL 33133 |
Name | Role | Address |
---|---|---|
JORGE M. PEREZ DECLARATION OF TRUST | Authorized Member | 2850 Tigertail Ave, Suite 800 MIAMI, FL 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 2850 Tigertail Ave, Suite 800, MIAMI, FL 33133 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 2850 Tigertail Ave, Suite 800, MIAMI, FL 33133 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-29 |
Florida Limited Liability | 2021-02-08 |
Date of last update: 14 Jan 2025
Sources: Florida Department of State