Detail by Officer/Registered Agent Name
Foreign Profit Corporation
RMA GROUP FL, INC.
Cross Reference Name
R M A GROUP, INC.
Filing Information
F23000006990
95-2657590
12/18/2023
CA
INACTIVE
WITHDRAWAL
05/03/2024
NONE
Principal Address
12130 SANTA MARGARITA COURT
RANCHO CUCAMONGA, CA 91730
RANCHO CUCAMONGA, CA 91730
Mailing Address
Changed: 05/03/2024
12130 SANTA MARGARITA COURT
RANCHO CUCAMONGA, CA 91730
RANCHO CUCAMONGA, CA 91730
Changed: 05/03/2024
Registered Agent Name & Address
NONE
Registered Agent Revoked: 05/03/2024
Registered Agent Revoked: 05/03/2024
Officer/Director Detail
Name & Address
Title President
DYMERSKI, SLAWEK
Title Director
LYON, EDWARD
Title VP
BISHOP, JIM
Title Secretary
Usman, Anam
Title CFO
Damasceno, Luis
Title Director
Benavides, Joseph
Title Director
Shah, Parin
Title President
DYMERSKI, SLAWEK
12130 SANTA MARGARITA COURT
RANCHO CUCAMONGA, CA 91730
RANCHO CUCAMONGA, CA 91730
Title Director
LYON, EDWARD
12130 SANTA MARGARITA COURT
RANCHO CUCAMONGA, CA 91730
RANCHO CUCAMONGA, CA 91730
Title VP
BISHOP, JIM
12130 SANTA MARGARITA COURT
RANCHO CUCAMONGA, CA 91730
RANCHO CUCAMONGA, CA 91730
Title Secretary
Usman, Anam
12130 SANTA MARGARITA COURT
RANCHO CUCAMONGA, CA 91730
RANCHO CUCAMONGA, CA 91730
Title CFO
Damasceno, Luis
12130 SANTA MARGARITA COURT
RANCHO CUCAMONGA, CA 91730
RANCHO CUCAMONGA, CA 91730
Title Director
Benavides, Joseph
12130 SANTA MARGARITA COURT
RANCHO CUCAMONGA, CA 91730
RANCHO CUCAMONGA, CA 91730
Title Director
Shah, Parin
12130 SANTA MARGARITA COURT
RANCHO CUCAMONGA, CA 91730
RANCHO CUCAMONGA, CA 91730
Annual Reports
Report Year | Filed Date |
2024 | 05/01/2024 |
Document Images