Search icon

RMS INSURANCE BROKERAGE, LLC

Headquarter

Company Details

Name: RMS INSURANCE BROKERAGE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Mar 2002 (23 years ago)
Entity Number: 2740968
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 100 RING RD W SUITE 202, GARDEN CITY, NY, United States, 11530

Links between entities

Type Company Name Company Number State
Headquarter of RMS INSURANCE BROKERAGE, LLC, Alabama 000-606-625 Alabama
Headquarter of RMS INSURANCE BROKERAGE, LLC, KENTUCKY 0543242 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RMS HOLDINGS INC 401 (K) PROFIT SHARING PLAN & TRUST 2009 200097154 2010-07-14 RMS INSURANCE BROKERAGE, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524140
Sponsor’s telephone number 5167428585
Plan sponsor’s mailing address 1044 FRANKLIN AVENUE, GARDEN CITY, NY, 11530
Plan sponsor’s address 1044 FRANKLIN AVENUE, GARDEN CITY, NY, 11530

Plan administrator’s name and address

Administrator’s EIN 200097154
Plan administrator’s name JOHNNY ROJAS
Plan administrator’s address 1044 FRANKLIN AVENUE, GARDEN CITY, NY, 11530
Administrator’s telephone number 5167428585

Number of participants as of the end of the plan year

Active participants 8
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 6
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 13
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-07-14
Name of individual signing JOHNNY ROJAS
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 100 RING RD W SUITE 202, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2016-02-10 2024-05-28 Address 100 RING RD W SUITE 202, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2010-03-30 2016-02-10 Address 1044 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2004-03-18 2010-03-30 Address 1415 KELLUM PL, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2002-03-11 2004-03-18 Address 370 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528003984 2024-05-28 BIENNIAL STATEMENT 2024-05-28
160210002020 2016-02-10 BIENNIAL STATEMENT 2014-03-01
100330002118 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080306002076 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060301002107 2006-03-01 BIENNIAL STATEMENT 2006-03-01
040318002325 2004-03-18 BIENNIAL STATEMENT 2004-03-01
020521000262 2002-05-21 CERTIFICATE OF AMENDMENT 2002-05-21
020311000998 2002-03-11 ARTICLES OF ORGANIZATION 2002-03-11

Date of last update: 19 Jan 2025

Sources: New York Secretary of State