Search icon

JM SERVICES, LLC - Florida Company Profile

Company Details

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

JM SERVICES, 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: 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: 01 Oct 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Aug 2023 (2 years ago)
Document Number: L07000099951
FEI/EIN Number 261163654

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

Address: 1016 71 ST, STE A, MIAMI BEACH, FL, 33141, US
Mail Address: 1016 71 ST, STE A, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINZON JORGE Manager 1016 71 ST., STE. A, MIAMI BEACH, FL, 33141
PINZON JORGE Agent 1016 71 ST., STE. A, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000026456 CENTRO ENVIOS EXPIRED 2014-03-14 2019-12-31 - 1016 A-71 STREET, MIAMI BEACH, FL, 33141
G14000026448 SUNSET EXPRESS EXPIRED 2014-03-14 2019-12-31 - 11260 SW 137 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-08-02 - -
REGISTERED AGENT NAME CHANGED 2023-08-02 PINZON, JORGE -
REGISTERED AGENT ADDRESS CHANGED 2023-08-02 1016 71 ST., STE. A, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-12 1016 71 ST, STE A, MIAMI BEACH, FL 33141 -
LC AMENDMENT 2022-09-12 - -
CHANGE OF MAILING ADDRESS 2022-09-12 1016 71 ST, STE A, MIAMI BEACH, FL 33141 -
LC AMENDMENT 2009-09-21 - -
LC AMENDMENT 2007-10-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-12
LC Amendment 2023-08-02
ANNUAL REPORT 2023-01-18
LC Amendment 2022-09-12
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-07

Date of last update: 01 May 2025

Sources: Florida Department of State