Search icon

M&J PALMETTO L.L.C.

Company Details

Entity Name: M&J PALMETTO L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jan 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Oct 2007 (17 years ago)
Document Number: L05000001253
FEI/EIN Number 202106106
Address: 7150 W 20TH AVE M-131, HIALEAH, FL, 33016, US
Mail Address: 2675 Cypress LN, WESTON, FL, 33332, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GERASSIMOS VARDARAMATOS Agent 2675 Cypress LN, WESTON, FL, 33332

Manager

Name Role Address
VARDARAMATOS GERASSIMOS Manager 2675 Cypress LN, WESTON, FL, 33332
VARDARAMATOS CLARICE Manager 2675 Cypress LN, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-03-14 7150 W 20TH AVE M-131, HIALEAH, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-14 2675 Cypress LN, WESTON, FL 33332 No data
REGISTERED AGENT NAME CHANGED 2012-03-20 GERASSIMOS, VARDARAMATOS No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 7150 W 20TH AVE M-131, HIALEAH, FL 33016 No data
LC AMENDMENT 2007-10-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000470851 TERMINATED 1000000223203 DADE 2011-07-12 2031-08-03 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-05-08
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State