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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-14 |
Name of individual signing | MORDECHAI SCHAPIRA |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role | Address |
---|---|---|
WEINBERG STEVEN A | Agent | 7805 S.W. 6TH COURT, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
TWERSKI LABE | President | 4200 INVERRARY BLVD., LAUDERHILL, FL, 33319 |
Name | Role | Address |
---|---|---|
SCHAPIRA MORDECHAI | Vice President | 4200 INVERRARY BLVD., LAUDERHILL, FL, 33319 |
FRESHWATER SOLOMON | Vice President | 4200 INVERRARY BLVD., LAUDERHILL, FL, 33319 |
Name | Role | Address |
---|---|---|
REISS DEVORAH | Secretary | 4200 INVERRARY BLVD., LAUDERHILL, FL, 33319 |
Name | Role | Address |
---|---|---|
HEIMFELD MOSHE | Treasurer | 4200 INVERRARY BLVD., LAUDERHILL, FL, 33319 |
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 |
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 |
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