Search icon

M&J PALMETTO L.L.C. - Florida Company Profile

Company Details

Entity Name: M&J PALMETTO L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M&J PALMETTO L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jan 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Oct 2007 (18 years ago)
Document Number: L05000001253
FEI/EIN Number 202106106

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

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

Key Officers & Management

Name Role Address
VARDARAMATOS GERASSIMOS Manager 2675 Cypress LN, WESTON, FL, 33332
VARDARAMATOS CLARICE Manager 2675 Cypress LN, WESTON, FL, 33332
GERASSIMOS VARDARAMATOS Agent 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 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-14 2675 Cypress LN, WESTON, FL 33332 -
REGISTERED AGENT NAME CHANGED 2012-03-20 GERASSIMOS, VARDARAMATOS -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 7150 W 20TH AVE M-131, HIALEAH, FL 33016 -
LC AMENDMENT 2007-10-30 - -

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 May 2025

Sources: Florida Department of State