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. |
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 |
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 |
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 | - | - |
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