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. |
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 |
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 |
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 | - | - |
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