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