Entity Name: | JM VERO BEACH I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JM VERO BEACH I, 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. |
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 Jun 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Apr 2022 (3 years ago) |
Document Number: | L07000059486 |
FEI/EIN Number |
26-0292520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 628 21ST STREET, VERO BEACH, FL, 32960, US |
Mail Address: | 337 DRUM POINT RD STE 1B, BRICK, NJ, 08723, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nigito Anthony | Member | 1916 39th Avenue, Vero Beach, FL, 32960 |
NIGITO ANTHONY | Agent | 1916 39TH AVE, VERO BEACH, FL, 32960 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000111309 | JERSEY MIKES SUBS 13023 | ACTIVE | 2024-09-06 | 2029-12-31 | - | 628 21ST ST, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-04-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-20 | NIGITO, ANTHONY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-07 | 1916 39TH AVE, VERO BEACH, FL 32960 | - |
LC AMENDMENT | 2019-08-07 | - | - |
CHANGE OF MAILING ADDRESS | 2019-08-07 | 628 21ST STREET, VERO BEACH, FL 32960 | - |
REINSTATEMENT | 2010-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-20 |
REINSTATEMENT | 2022-04-20 |
LC Amendment | 2019-08-07 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2014-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State