Search icon

JMCG HALLANDALE, LLC - Florida Company Profile

Company Details

Entity Name: JMCG HALLANDALE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JMCG HALLANDALE, 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: 28 Apr 2008 (17 years ago)
Document Number: L08000042386
FEI/EIN Number 262521886

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

Address: 1395 NW 167th Street, Miami Gardens, FL, 33169, US
Mail Address: 1395 NW 167th Street, Miami Gardens, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN JAMES Manager 1395 NW 167th Street, Miami Gardens, FL, 33169
CHEN MARY Manager 1395 NW 167th Street, Miami Gardens, FL, 33169
Chen Gordon Manager 1395 NW 167th Street, Miami Gardens, FL, 33169
Chen Christopher Manager 1395 NW 167th Street, Miami Gardens, FL, 33169
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 1395 NW 167th Street, Miami Gardens, FL 33169 -
CHANGE OF MAILING ADDRESS 2025-01-28 1395 NW 167th Street, Miami Gardens, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 1395 NW 167th Street, Miami Gardens, FL 33169 -
CHANGE OF MAILING ADDRESS 2023-04-29 1395 NW 167th Street, Miami Gardens, FL 33169 -
REGISTERED AGENT NAME CHANGED 2022-08-04 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-08-04 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-29
Reg. Agent Change 2022-08-04
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State