Entity Name: | RME PROPERTY INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Apr 2015 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Jun 2015 (10 years ago) |
Document Number: | P15000030388 |
FEI/EIN Number | 47-3616410 |
Address: | 2349 SE. 8 Ct., Pompano Beach, FL, 33062, US |
Mail Address: | 2349 SE. 8 Ct., Pompano Beach, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEMATI MICHAEL | Agent | 2349 SE. 8 Ct., Pompano Beach, FL, 33062 |
Name | Role | Address |
---|---|---|
Nemati Michael A | President | 2349 SE. 8 Ct., Pompano Beach, FL, 33062 |
Name | Role | Address |
---|---|---|
Nemati Rezvan A | Vice President | 4788 NW. 100th Terrace, Coral Springs, FL, 330762614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-18 | 2349 SE. 8 Ct., Pompano Beach, FL 33062 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-18 | 2349 SE. 8 Ct., Pompano Beach, FL 33062 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-18 | 2349 SE. 8 Ct., Pompano Beach, FL 33062 | No data |
NAME CHANGE AMENDMENT | 2015-06-04 | RME PROPERTY INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-09 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-08 |
Name Change | 2015-06-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State