Search icon

RMI FLORIDA, INC.

Company Details

Entity Name: RMI FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Mar 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Dec 2019 (5 years ago)
Document Number: P09000027963
FEI/EIN Number 264548016
Address: C/O HIDDEN PALMS APARTMENTS, 14555 BRUCE B. DOWNS BLVD., TAMPA, FL, 33316, US
Mail Address: C/O RESIDENTIAL MANAGEMENT, INC., 1651 CONEY ISLAND AVE. 4TH FLOOR, BROOKLYN, NY, 11210, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RMI FLORIDA RETIREMENT PLAN 2023 264548016 2024-05-14 RMI FLORIDA, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531310
Sponsor’s telephone number 7322960698
Plan sponsor’s address 14555 BRUCE B DOWNS BOULEVARD, TAMPA, FL, 33613

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing MORDECHAI SCHAPIRA
Valid signature Filed with authorized/valid electronic signature
RMI FLORIDA RETIREMENT PLAN 2022 264548016 2023-07-25 RMI FLORIDA, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 531310
Sponsor’s telephone number 7322960698
Plan sponsor’s address 14555 BRUCE B DOWNS BOULEVARD, TAMPA, FL, 33613

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing MORDECHAI SCHAPIRA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WEINBERG STEVEN A Agent 7805 S.W. 6TH COURT, PLANTATION, FL, 33324

President

Name Role Address
TWERSKI LABE President 4200 INVERRARY BLVD., LAUDERHILL, FL, 33319

Vice President

Name Role Address
SCHAPIRA MORDECHAI Vice President 4200 INVERRARY BLVD., LAUDERHILL, FL, 33319
FRESHWATER SOLOMON Vice President 4200 INVERRARY BLVD., LAUDERHILL, FL, 33319

Secretary

Name Role Address
REISS DEVORAH Secretary 4200 INVERRARY BLVD., LAUDERHILL, FL, 33319

Treasurer

Name Role Address
HEIMFELD MOSHE Treasurer 4200 INVERRARY BLVD., LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2019-12-26 RMI FLORIDA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2019-12-26 C/O HIDDEN PALMS APARTMENTS, 14555 BRUCE B. DOWNS BLVD., TAMPA, FL 33316 No data
AMENDMENT 2009-05-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000005109 TERMINATED 1000000287605 BROWARD 2012-12-26 2033-01-02 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
Amendment and Name Change 2019-12-26
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State