Search icon

RPM LENDERS INC

Company Details

Entity Name: RPM LENDERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jul 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Jul 2010 (15 years ago)
Document Number: P08000070684
FEI/EIN Number 650900324
Address: 14509 SW 33 Ct, Miramar, FL, 33027, US
Mail Address: 14509 SW 33 Ct, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
THE RPM GROUP Agent 14509 SW 33 Ct, Miramar, FL, 33027

Chief Financial Officer

Name Role Address
Toca Anthony RPreside Chief Financial Officer 14509 SW 33 Ct, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 14509 SW 33 Ct, Miramar, FL 33027 No data
CHANGE OF MAILING ADDRESS 2022-02-02 14509 SW 33 Ct, Miramar, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 14509 SW 33 Ct, Miramar, FL 33027 No data
REGISTERED AGENT NAME CHANGED 2011-02-18 THE RPM GROUP No data
NAME CHANGE AMENDMENT 2010-07-01 RPM LENDERS INC No data
CONVERSION 2008-07-28 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L07000108801. CONVERSION NUMBER 700000089207

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State