Entity Name: | J. G. EL MAR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J. G. EL MAR, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Nov 2009 (15 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 29 Mar 2023 (2 years ago) |
Document Number: | L09000105905 |
FEI/EIN Number |
271447504
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 114 SW 9th Street, Fort Lauderdale, FL, 33315, US |
Address: | 5400 N Ocean Dr., Hollywood, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Shulman Joseph | Manager | 114 SW 9th Street, Fort Lauderdale, FL, 33315 |
Solomon Michael | Agent | 114 SW 9th St, Fort Lauderdale, FL, 333153840 |
Solomon Michael P | President | 114 SW 9th Street, Fort Lauderdale, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-07 | 5400 N Ocean Dr., Hollywood, FL 33019 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 114 SW 9th St, Fort Lauderdale, FL 33315-3840 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-29 | Solomon, Michael | - |
LC DISSOCIATION MEM | 2023-03-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-15 | 5400 N Ocean Dr., Hollywood, FL 33019 | - |
REINSTATEMENT | 2014-02-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT | 2011-12-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-29 |
CORLCDSMEM | 2023-03-29 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-09-15 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State