Search icon

JM XPRESSIONZ, LLC - Florida Company Profile

Company Details

Entity Name: JM XPRESSIONZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JM XPRESSIONZ, 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: 20 Jul 2006 (19 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: L06000072274
FEI/EIN Number NOT APPLICABLE

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

Address: 5313 N DIXIE HIGHWAY, DEERFIELD BEACH, FL, 33064
Mail Address: 861 SW 55TH TERRACE, MARGATE, FL, 33068
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN MOSES President 861 SW 55TH TERRACE, MARGATE, FL, 33068
MOSES JOHN President 861 SW 55TH TERRACE, MARGATE, FL, 33068
MOSES JOHN F Agent 5313 N DIXI HWY, DEERFIELD BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
PENDING REINSTATEMENT 2011-04-21 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 5313 N DIXI HWY, DEERFIELD BEACH, FL 33064 -
REINSTATEMENT 2011-04-20 - -
CHANGE OF MAILING ADDRESS 2011-04-20 5313 N DIXIE HIGHWAY, DEERFIELD BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2011-04-20 MOSES, JOHN FIII -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDMENT AND NAME CHANGE 2006-07-28 JM XPRESSIONZ, LLC -
CHANGE OF PRINCIPAL ADDRESS 2006-07-28 5313 N DIXIE HIGHWAY, DEERFIELD BEACH, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-22
REINSTATEMENT 2011-04-20
LC Amendment and Name Change 2006-07-28
Florida Limited Liability 2006-07-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State