Search icon

JEM VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: JEM VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEM VENTURES, 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: 02 Jun 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L04000041581
FEI/EIN Number 201190997

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

Address: 9754 S.W. 114 COURT, MIAMI, FL, 33176
Mail Address: 9754 S.W. 114 COURT, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ GILBERTO Manager 9754 SW 114 CT, MIAMI, FL, 33176
MULLIS JAMES Manager 15800 S.W. 85 AVENUE, MIAMI, FL, 33157
ERGA HOLDINGS LLC Manager 3261 SW 134 AVENUE, MIAMI, FL, 33175
DIAZ GILBERTO Agent 9754 S.W. 114 COURT, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2007-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-12 9754 S.W. 114 COURT, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-12 9754 S.W. 114 COURT, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2006-02-12 9754 S.W. 114 COURT, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2006-02-12 DIAZ, GILBERTO -
CANCEL ADM DISS/REV 2005-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-09-14 - -

Documents

Name Date
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-27
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-07-08
REINSTATEMENT 2007-10-15
ANNUAL REPORT 2006-02-12
REINSTATEMENT 2005-10-14
Amendment 2004-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State