Search icon

J D M OF SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: J D M OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J D M 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: 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: 07 Aug 2009 (16 years ago)
Date of dissolution: 27 Jul 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jul 2012 (13 years ago)
Document Number: L09000075901
FEI/EIN Number 270694471

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

Address: 5200 NW 163RD ST SUITE 5276, MIAMI GARDENS, FL, 33014, US
Mail Address: 5200 NW 163RD ST SUITE 5276, MIAMI GARDENS, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY GARFILED K Managing Member 221 189TH STREET, SUNNY ISLES BEACH, FL, 33160
M&R TAX ADVISORS, INC Agent 995 NORTH MIAMI BEACH BLVD., NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-07-27 - -
REINSTATEMENT 2010-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-20 5200 NW 163RD ST SUITE 5276, MIAMI GARDENS, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2010-10-20 995 NORTH MIAMI BEACH BLVD., NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2010-10-20 5200 NW 163RD ST SUITE 5276, MIAMI GARDENS, FL 33014 -
REGISTERED AGENT NAME CHANGED 2010-10-20 M&R TAX ADVISORS, INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000813827 TERMINATED 1000000386910 MIAMI-DADE 2012-10-23 2032-10-31 $ 1,220.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-07-27
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-03-15
REINSTATEMENT 2010-10-20
Florida Limited Liability 2009-08-07

Date of last update: 01 May 2025

Sources: Florida Department of State