Search icon

JM SCRAP METAL, LLC - Florida Company Profile

Company Details

Entity Name: JM SCRAP METAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JM SCRAP METAL, 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 Oct 2009 (16 years ago)
Date of dissolution: 19 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2015 (10 years ago)
Document Number: L09000097119
FEI/EIN Number 271155331

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

Address: 1835 SW 31st Ave, Hallandale, FL, 33009, US
Mail Address: 1835 SW 31st Ave, Hallandale, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOVAR JOHANNA Manager 1835 SW 31st Ave, Hallandale, FL, 33009
TOVAR JOHANNA Agent 7306 NW 22dn Dr, PEMBROKE PINES, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000110112 COMPUTER RECYCLING OF SOUTH FLORIDA EXPIRED 2014-10-31 2019-12-31 - 1835 SW 31ST AVE BLDG Q, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-19 1835 SW 31st Ave, Bldg Q, Hallandale, FL 33009 -
CHANGE OF MAILING ADDRESS 2013-01-19 1835 SW 31st Ave, Bldg Q, Hallandale, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-19 7306 NW 22dn Dr, PEMBROKE PINES, FL 33024 -
REGISTERED AGENT NAME CHANGED 2011-05-04 TOVAR, JOHANNA -
LC AMENDMENT 2011-05-04 - -
LC AMENDMENT 2010-11-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-19
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-19
Reg. Agent Change 2012-08-23
ANNUAL REPORT 2012-03-12
LC Amendment 2011-05-04
ANNUAL REPORT 2011-01-12
LC Amendment 2010-11-15
ANNUAL REPORT 2010-04-27
Florida Limited Liability 2009-10-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State