Detail by Officer/Registered Agent Name
Florida Limited Liability Company
JMP MANAGER, LLC
Filing Information
L10000037427
N/A
04/06/2010
FL
ACTIVE
Principal Address
Changed: 05/27/2021
2850 Tigertail Ave, Suite 800
Miami, FL 33133
Miami, FL 33133
Changed: 05/27/2021
Mailing Address
Changed: 05/27/2021
2850 Tigertail Ave, Suite 800
Miami, FL 33133
Miami, FL 33133
Changed: 05/27/2021
Registered Agent Name & Address
CORPORATE CREATIONS NETWORK, INC.
Address Changed: 03/09/2023
801 US Highway 1
North Palm Beach, FL 33408
North Palm Beach, FL 33408
Address Changed: 03/09/2023
Authorized Person(s) Detail
Name & Address
Title MGRM
PEREZ, JORGE M
Title P
PEREZ, JORGE M
Title VP
ALLEN, MATTHEW
Title MGRM
PEREZ, JORGE M
2850 Tigertail Ave, Suite 800
Miami, FL 33133
Miami, FL 33133
Title P
PEREZ, JORGE M
2850 Tigertail Ave, Suite 800
Miami, FL 33133
Miami, FL 33133
Title VP
ALLEN, MATTHEW
2850 Tigertail Ave, Suite 800
Miami, FL 33133
Miami, FL 33133
Annual Reports
Report Year | Filed Date |
2022 | 02/22/2022 |
2023 | 03/09/2023 |
2024 | 04/18/2024 |
Document Images