Search icon

JOMA DISTRIBUTIONS, L.L.C. - Florida Company Profile

Company Details

Entity Name: JOMA DISTRIBUTIONS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOMA DISTRIBUTIONS, L.L.C. 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: 30 Jun 2003 (22 years ago)
Date of dissolution: 15 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2021 (4 years ago)
Document Number: L03000024670
FEI/EIN Number 562375360

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

Address: 7200 RADICE COURT, 803, LAUDERHILL, FL, 33319
Mail Address: 7200 RADICE COURT, 803, LAUDERHILL, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLORIA MATILDE Managing Member 7200 RADICE COURT, # 803, LAUDERHILL, FL, 33319
APRAEZ JOSE ANTIONIO Managing Member 7200 RADICE COURT, # 803, LAUDERHILL, FL, 33319
GLORIA MATILDE Agent 7200 RADICE COURT, # 803, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 7200 RADICE COURT, 803, LAUDERHILL, FL 33319 -
CHANGE OF MAILING ADDRESS 2010-04-15 7200 RADICE COURT, 803, LAUDERHILL, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-15 7200 RADICE COURT, # 803, LAUDERHILL, FL 33319 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-15
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-24

Date of last update: 01 May 2025

Sources: Florida Department of State