Entity Name: | JMK HOLDINGS INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JMK HOLDINGS INTERNATIONAL, 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: |
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: | 11 Sep 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L07000092647 |
FEI/EIN Number |
260873323
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 936 Intracoastal Drive, Fort Laudedale, FL, 33304-3681, US |
Mail Address: | 936 Intracoastal Drive, Fort Laudedale, FL, 33304-3681, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRAUS JOSEPH M | President | 936 Intracoastal Drive, Fort Laudedale, FL, 333043681 |
di GIOVANNI MARISA | Manager | 936 Intracoastal Drive, Fort Laudedale, FL, 333043681 |
DAVIS GARY I | Manager | 936 Intracoastal Drive, Fort Laudedale, FL, 333043681 |
DOWD-DAVIS PATRICIA | Manager | 936 Intracoastal Drive, Fort Laudedale, FL, 333043681 |
KRAUS JOSEPH M | Agent | 936 Intracoastal Drive, Fort Laudedale, FL, 333043681 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-15 | 936 Intracoastal Drive, 7 - B, Fort Laudedale, FL 33304-3681 | - |
CHANGE OF MAILING ADDRESS | 2021-01-15 | 936 Intracoastal Drive, 7 - B, Fort Laudedale, FL 33304-3681 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-15 | 936 Intracoastal Drive, 7 - B, Fort Laudedale, FL 33304-3681 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000658841 | TERMINATED | 1000000764462 | BROWARD | 2017-11-29 | 2037-12-06 | $ 2,389.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J16000304679 | TERMINATED | 1000000712717 | BROWARD | 2016-05-06 | 2036-05-12 | $ 1,287.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-17 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-01-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State