Search icon

RM INTEGRATIONS, LLC - Florida Company Profile

Branch

Company Details

Entity Name: RM INTEGRATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 07 May 2015 (10 years ago)
Branch of: RM INTEGRATIONS, LLC, ALABAMA (Company Number 000-320-173)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2020 (5 years ago)
Document Number: M15000003700
FEI/EIN Number 472090201

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

Address: 10603 Goodrange Dr, Milton, FL, 32583, US
Mail Address: 10603 Goodrange Dr, Milton, FL, 32583, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
MILLER RYAN S President 10603 Goodrange Dr, Milton, FL, 32583
MILLER RYAN S Agent 10603 Goodrange Dr, Milton, FL, 32583

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000007214 RM INTEGRATIONS ACTIVE 2023-01-17 2028-12-31 - 10603 GOODRANGE DR, MILTON, FL, 32583
G17000031141 RM INTEGRATIONS EXPIRED 2017-03-24 2022-12-31 - P.O. BOX 11392, PENSACOLA, FL, 32524

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-29 - -
REGISTERED AGENT NAME CHANGED 2020-09-29 MILLER, RYAN S -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 10603 Goodrange Dr, Milton, FL 32583 -
CHANGE OF MAILING ADDRESS 2019-05-01 10603 Goodrange Dr, Milton, FL 32583 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 10603 Goodrange Dr, Milton, FL 32583 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000031497 ACTIVE 1000001025545 SANTA ROSA 2025-01-10 2045-01-15 $ 19,200.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J25000031497 (No Image Available) ACTIVE 1000001025545 SANTA ROSA 2025-01-10 2045-01-15 $ 19,200.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J24000717783 ACTIVE 1000001015853 SANTA ROSA 2024-10-04 2044-11-13 $ 12,806.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J24000056125 ACTIVE 1000000977999 SANTA ROSA 2024-01-18 2044-01-24 $ 2,098.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J24000014090 ACTIVE 1000000974977 SANTA ROSA 2023-12-20 2043-12-27 $ 2,408.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J23000416602 TERMINATED 1000000963039 SANTA ROSA 2023-08-29 2043-09-06 $ 1,647.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J23000373464 ACTIVE 1000000960792 SANTA ROSA 2023-08-02 2043-08-09 $ 3,527.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J23000290569 ACTIVE 1000000956400 SANTA ROSA 2023-06-12 2043-06-21 $ 25,715.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J21000631501 TERMINATED 1000000909538 ESCAMBIA 2021-12-01 2041-12-08 $ 1,695.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210
J21000511653 TERMINATED 1000000903171 ESCAMBIA 2021-09-29 2041-10-06 $ 1,716.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-02-23
Foreign Limited 2015-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3419977409 2020-05-07 0491 PPP 10603 GOODRANGE DR, MILTON, FL, 32583-8296
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILTON, SANTA ROSA, FL, 32583-8296
Project Congressional District FL-01
Number of Employees 1
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120708
Originating Lender Name The First Bank
Originating Lender Address HATTIESBURG, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6037.28
Forgiveness Paid Date 2021-02-12

Date of last update: 01 May 2025

Sources: Florida Department of State