Entity Name: | JMS IMPORTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JMS IMPORTS 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: | 15 Jan 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2023 (a year ago) |
Document Number: | L08000004768 |
FEI/EIN Number |
261990547
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8377 NW 51ST TERRACE, doral, FL, 33166, US |
Mail Address: | 8377 NW 51ST TERRACE, doral, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
SCHONHOLTZ JASON | Managing Member | 8377 NW 51ST TERRACE, DORAL, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-10-02 | UNITED STATES CORPORATION AGENTS, INC. | - |
CHANGE OF MAILING ADDRESS | 2023-10-02 | 8377 NW 51ST TERRACE, doral, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-02 | 8377 NW 51ST TERRACE, doral, FL 33166 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
REINSTATEMENT | 2013-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2009-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-02 |
REINSTATEMENT | 2023-10-02 |
ANNUAL REPORT | 2022-07-13 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-07-18 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-07-07 |
ANNUAL REPORT | 2015-06-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8639188409 | 2021-02-13 | 0455 | PPS | 2020 N Bayshore Dr Apt 1505, Miami, FL, 33137-5163 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1751617409 | 2020-05-04 | 0455 | PPP | 2020 N BAYSHORE DRIVE APT 1505, MIAMI, FL, 33137 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State