Search icon

JIREH J&M LLC - Florida Company Profile

Company Details

Entity Name: JIREH J&M LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

JIREH J&M 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: 06 Apr 2009 (16 years ago)
Date of dissolution: 10 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Nov 2020 (4 years ago)
Document Number: L09000033262
FEI/EIN Number 26-4617969

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

Address: 2199 NW 20TH STREET, 8, MIAMI, FL 33142
Mail Address: 2199 NW 20TH STREET, 8, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PREGO, MARIA ANTONIETA Agent 8859 NW 102 CT, DORAL, FL 33178
PREGO, MARIA ANTONIETA Manager 8859 NW 102 CT, DORAL, FL 33178
PREGO, MARIA ANTONIETA Authorized Member 8859 NW 102 CT, DORAL, FL 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000045866 MAO'S LUGGAGES EXPIRED 2015-05-07 2020-12-31 - 2247 NW 20 STREET, MIAMI, FL, 33142
G13000058348 CHARGERS2GO EXPIRED 2013-06-11 2018-12-31 - 2199 NW 20TH STREET, MIAMI, FL, 33142
G09000155234 JM FIBER COMUNICATIONS EXPIRED 2009-09-14 2014-12-31 - 2199 NW 20TH ST UNT 8, MIAMI, FL, 33142
G09000132371 MAO'S LUGGAGES EXPIRED 2009-07-07 2014-12-31 - 2199 NW 20 ST # 8, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-10 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-16 8859 NW 102 CT, DORAL, FL 33178 -
REINSTATEMENT 2017-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-16 2199 NW 20TH STREET, 8, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2017-10-16 PREGO, MARIA ANTONIETA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-06-26 - -
LC AMENDMENT 2010-11-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000035539 ACTIVE 1000000873896 DADE 2021-01-22 2041-01-27 $ 6,713.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-10
AMENDED ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-05-03
REINSTATEMENT 2017-10-16
ANNUAL REPORT 2016-07-01
LC Amendment 2015-06-26
AMENDED ANNUAL REPORT 2015-06-25
ANNUAL REPORT 2015-04-22

Date of last update: 24 Feb 2025

Sources: Florida Department of State