Entity Name: | JMBT LIVE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 03 May 2022 (3 years ago) |
Date of dissolution: | 15 Jan 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Jan 2024 (a year ago) |
Document Number: | F22000002737 |
FEI/EIN Number | 87-1872742 |
Address: | 350 7TH AVE UNIT 404, NEW YORK, NY, 10001, US |
Mail Address: | 41 GOODWIN PLACE, BROOKLYN, NY, 11211, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
RUSSELL MICHAEL | DIRP | 350 7TH AVE UNIT 600, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
GOLDSTEIN BENJY | Director | 350 7TH AVE UNIT 600, NEW YORK, NY, 10001 |
CIHOCKI JOHN T | Director | 350 7TH AVE UNIT 600, NEW YORK, NY, 10001 |
GOLDIE KENNETH | Director | 350 7TH AVE UNIT 600, NEW YORK, NY, 10001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-01-15 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-01-15 | 350 7TH AVE UNIT 404, NEW YORK, NY 10001 | No data |
REGISTERED AGENT CHANGED | 2024-01-15 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-07 | 350 7TH AVE UNIT 404, NEW YORK, NY 10001 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2024-01-15 |
ANNUAL REPORT | 2023-04-07 |
Foreign Profit | 2022-05-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State