Search icon

F.J.M. LLC - Florida Company Profile

Company Details

Entity Name: F.J.M. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

F.J.M. 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: 10 Jun 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L03000020918
FEI/EIN Number 412123862

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

Address: 10820 SW 200 DRIVE, CUTLER BAY, FL, 33157
Mail Address: 10820 SW 200 DRIVE, CUTLER BAY, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAGO JULIO Manager 10820 SW 200 DRIVE, CUTLER BAY, FL, 33157
MORIS ALBERTO N Agent 8700 W FLAGLER STREET, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-28 8700 W FLAGLER STREET, SUITE 120, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2008-06-12 10820 SW 200 DRIVE, CUTLER BAY, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2008-06-12 10820 SW 200 DRIVE, CUTLER BAY, FL 33157 -
LC AMENDMENT 2008-06-12 - -
LC AMENDMENT 2007-11-05 - -
REGISTERED AGENT NAME CHANGED 2007-08-06 MORIS, ALBERTO N -

Documents

Name Date
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-01-26
LC Amendment 2008-06-12
ANNUAL REPORT 2008-02-11
LC Amendment 2007-11-05
Reg. Agent Change 2007-08-06
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State