Search icon

J & M ENTERPRISES LLC - Florida Company Profile

Company Details

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

J & M ENTERPRISES 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: 28 Apr 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L04000032594
FEI/EIN Number 202747572

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

Address: 833 SW 29 Avenue, MIAMI, FL, 33135, US
Mail Address: 833 SW 29 Avenue, Suite 8 & 9, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES-FAULI MARLEN P President 55 Merrick Way, MIAMI, FL, 33134
VALDES-FAULI JUAN P Secretary 55 Merrick Way, MIAMI, FL, 33134
Gonzalez Franco Manager 833 SW 29 Avenue, MIAMI, FL, 33135
VALDES-FAULI JUAN P Agent 55 Merrick Way, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2016-04-16 833 SW 29 Avenue, Suite 8 & 9, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2016-04-16 VALDES-FAULI, JUAN P -
REGISTERED AGENT ADDRESS CHANGED 2016-04-16 55 Merrick Way, Apt. 505, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-19 833 SW 29 Avenue, Suite 8 & 9, MIAMI, FL 33135 -

Documents

Name Date
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-06
ANNUAL REPORT 2012-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State