Search icon

JAMOS, LLC. - Florida Company Profile

Company Details

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

JAMOS, 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: 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: 03 Nov 2008 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L08000102786
FEI/EIN Number 263647062

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

Address: 3019 NE 21ST, FORT LAUDERDALE, FL, 33305
Mail Address: 3019 NE 21ST, FORT LAUDERDALE, FL, 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSCHOS MARY P Managing Member 3019 NE 21ST ST, FORT LAUDERDALE, FL, 33305
JAMES JOANNA G Managing Member 1255 COLLINS AVENUE #201, MIAMI BEACH,, FL, 33139
MOSCHOS MARY Agent 3019 NE 21 STREET, FORT LAUDERDALE, FL, 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000025221 LOVE HANDLES RX EXPIRED 2010-03-18 2015-12-31 - 3019 NE 21 STREET, FORT LAUDERDALE, FL, 33305
G09054900637 LOVE HANDLES EXPIRED 2009-02-23 2014-12-31 - 3019 NE 21 STREET, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-29 - -
REGISTERED AGENT NAME CHANGED 2016-10-29 MOSCHOS, MARY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-23 3019 NE 21 STREET, FORT LAUDERDALE, FL 33305 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000160387 TERMINATED 1000000206765 BROWARD 2011-03-08 2031-03-16 $ 445.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2017-01-26
REINSTATEMENT 2016-10-29
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-02-16
Reg. Agent Change 2009-07-10
ANNUAL REPORT 2009-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State