Entity Name: | JEDAMI WATERFRONT PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JEDAMI WATERFRONT PROPERTIES, 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: | 18 Jul 2003 (22 years ago) |
Date of dissolution: | 14 Nov 2016 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Nov 2016 (8 years ago) |
Document Number: | L03000026366 |
FEI/EIN Number |
200110949
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5731 SW 111 Ter, Cooper City, FL, 33328, US |
Mail Address: | 5731 SW 111 Ter, Cooper City, FL, 33027, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAEZ MICHAEL | Managing Member | 2214 SW 129TH TERRACE, MIRAMAR, FL, 33027 |
HERMAN ROBERT M | Agent | 8551 W SUNRISE BOULEVARD, STE 102, PLANTATION, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-11-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-04 | 5731 SW 111 Ter, Cooper City, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2016-02-04 | 5731 SW 111 Ter, Cooper City, FL 33328 | - |
REINSTATEMENT | 2010-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-23 | 8551 W SUNRISE BOULEVARD, STE 102, PLANTATION, FL 33322 | - |
CANCEL ADM DISS/REV | 2008-05-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-03-09 | HERMAN, ROBERT MPA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-18 |
REINSTATEMENT | 2010-03-01 |
REINSTATEMENT | 2008-05-23 |
ANNUAL REPORT | 2005-07-21 |
ANNUAL REPORT | 2004-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State