Search icon

J & EM HOLDINGS OF SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: J & EM HOLDINGS OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & EM HOLDINGS OF SOUTH FLORIDA, 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: 06 Jan 2009 (16 years ago)
Document Number: L09000001695
FEI/EIN Number 264023413

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

Address: 640 S.W. 36 Court, MIAMI, FL, 33135, US
Mail Address: 432 RAVEN WAY, NAPLES, FL, 34110, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA EVELIO R President 640 SW 36 CT, MIAMI, FL, 33135
MOLINA JULIA M Vice President 640 SW 36 CT, MIAMI, FL, 33135
GERMANN OSI M Vice President 432 RAVEN WAY, NAPLES, FL, 34110
GERMANN OSI M President 432 RAVEN WAY, NAPLES, FL, 34110
GERMANN OSI M Secretary 432 RAVEN WAY, NAPLES, FL, 34110
GERMANN OSI M Treasurer 432 RAVEN WAY, NAPLES, FL, 34110
GERMANN OSI M Agent 432 RAVEN WAY, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 640 S.W. 36 Court, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2015-04-09 640 S.W. 36 Court, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2015-04-09 GERMANN, OSI M -
REGISTERED AGENT ADDRESS CHANGED 2015-04-09 432 RAVEN WAY, NAPLES, FL 34110 -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-28

Date of last update: 02 May 2025

Sources: Florida Department of State