Search icon

JMI GROUP, LLC - Florida Company Profile

Company Details

Entity Name: JMI GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JMI GROUP, 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: 06 Mar 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L06000024821
FEI/EIN Number 205823464

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

Address: 4047 Okeechobee blvd, west palm beach, FL, 33409, US
Mail Address: 4047 Okeechobee Blvd, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
METZLER CHRISTOPHER Manager 4047 Okeechobee Blvd, WEST PALM BEACH, FL, 33409
Metzler Christopher Dr. Agent 3637 POINCIANA AVENUE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-12-13 Metzler, Christopher, Dr. -
REINSTATEMENT 2019-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-29 4047 Okeechobee blvd, 216, west palm beach, FL 33409 -
CHANGE OF MAILING ADDRESS 2016-07-29 4047 Okeechobee blvd, 216, west palm beach, FL 33409 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2006-09-20 - -

Documents

Name Date
ANNUAL REPORT 2020-07-08
REINSTATEMENT 2019-12-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-07-29
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-09-17
REINSTATEMENT 2013-10-07
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State