Search icon

JMM INVESTMENTS II, LLC - Florida Company Profile

Company Details

Entity Name: JMM INVESTMENTS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JMM INVESTMENTS II, 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: 15 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000080151
FEI/EIN Number 223927765

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

Address: 630 INDUSTRIAL AVE, 1, BOYNTON BEACH, FL, 33426, US
Mail Address: 630 INDUSTRIAL AVE, 1, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSEN MARCEL Managing Member 617 SW 8th Terrace, Fort Lauderdale, FL, 33315
ROSEN MIKAELA Manager 1115 NW 18th Ave., Delray Beach, FL, 33445
ROSEN MARCEL Agent 617 SW 8th Terrace, Fort Lauderdale, FL, 33315
ROSEN JANICE Manager 10451 Wellington Parc Drive, Wellington, FL, 33449

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 617 SW 8th Terrace, Fort Lauderdale, FL 33315 -
REGISTERED AGENT NAME CHANGED 2016-01-11 ROSEN, MARCEL -
REINSTATEMENT 2016-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 630 INDUSTRIAL AVE, 1, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2012-02-09 630 INDUSTRIAL AVE, 1, BOYNTON BEACH, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-16
REINSTATEMENT 2016-01-11
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State