Entity Name: | JEMS MANAGMENT ENTERPRISE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JEMS MANAGMENT ENTERPRISE 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: |
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: | 08 Jan 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000002106 |
FEI/EIN Number |
263999710
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 30070 S DIXIE HWY, HOMESTEAD, FL, 33033, US |
Mail Address: | 30070 S DIXIE HWY, HOMESTEAD, FL, 33033, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIRALDO JORGE M | Managing Member | 30070 S DIXIE HWY, HOMESTEAD, FL, 33033 |
GIRALDO JORGE L | Agent | 30070 S DIXIE HWY, HOMESTEAD, FL, 33033 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000162872 | ONE STOP AUTO COLLISION | EXPIRED | 2009-10-06 | 2014-12-31 | - | 18675 SW 103 CT # C, MIAMI, FL, 33157 |
G09026900511 | ONE STOP AUTO AND ELECTRONICS | EXPIRED | 2009-01-26 | 2024-12-31 | - | 30070 S DIXIE HWY, HOMESTEAD, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-16 | GIRALDO, JORGE LUIS | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-16 | 30070 S DIXIE HWY, HOMESTEAD, FL 33033 | - |
LC AMENDMENT | 2011-06-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000365126 | TERMINATED | 1000000895127 | DADE | 2021-07-19 | 2041-07-21 | $ 3,726.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-03-13 |
ANNUAL REPORT | 2012-02-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State