Search icon

JDM PARTNERS OF SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: JDM PARTNERS OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JDM PARTNERS OF SOUTH FLORIDA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Dec 2001 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L01000022394
FEI/EIN Number 260000013

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13155 SW 123 Street, Unit 123, MIAMI, FL, 33186, US
Mail Address: 13155 SW 123 Street, Unit 123, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA DANY Manager 13155 SW 123 Street, MIAMI, FL, 33186
BROWN MALCOLM Manager 13155 SW 123 Street, MIAMI, FL, 33186
ALVAREZ & BARBARA LLP Agent 1750 Coral Way, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-02-18 13155 SW 123 Street, Unit 123, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-18 13155 SW 123 Street, Unit 123, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 1750 Coral Way, Second Floor, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2012-01-20 ALVAREZ & BARBARA LLP -
LC NAME CHANGE 2011-11-10 JDM PARTNERS OF SOUTH FLORIDA, LLC -
REINSTATEMENT 2011-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-01-20
LC Name Change 2011-11-10
Reinstatement 2011-11-10
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-02-26
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State