Search icon

MYEMATCH.COM, LLC - Florida Company Profile

Company Details

Entity Name: MYEMATCH.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MYEMATCH.COM, 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: 20 Aug 2003 (22 years ago)
Date of dissolution: 30 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2020 (5 years ago)
Document Number: L03000031607
FEI/EIN Number 412106397

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

Address: 7222 CARMEL COURT, BOCA RATON, FL, 33433
Mail Address: P.O. BOX 138, HONOLULU, HI, 96810
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1263209 - 5279 ISLA KEY BOULEVARD, SUITE 214, ST PETERSBURG, FL, 33715 7278661583

Filings since 2003-09-09

Form type REGDEX
File number 021-58517
Filing date 2003-09-09
File View File

Key Officers & Management

Name Role Address
JAMES JESSE H Managing Member 7222 CARMEL COURT, BOCA RATON, FL, 33433
JAMES SOOK CHO Managing Member 7222 CARMEL COURT, BOCA RATON, FL, 33433
JAMES JESSE H Agent 7222 CARMEL COURT, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-30 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-15 7222 CARMEL COURT, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-15 7222 CARMEL COURT, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2006-03-27 7222 CARMEL COURT, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2006-03-27 JAMES, JESSE HCEO -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-30
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-02-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State