Search icon

JEDAMI WATERFRONT PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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