Search icon

JAMII BUILDERS LLC - Florida Company Profile

Company Details

Entity Name: JAMII BUILDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMII BUILDERS 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: 09 Aug 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000083146
FEI/EIN Number 161782991

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

Address: 490 OPA-LOCKA BLVD., SUITE 20, OPA-LOCKA, FL, 33054, US
Mail Address: 490 OPA-LOCKA BLVD., SUITE 20, OPA-LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Opa-Locka Community Development Corporatio Manager 490 OPA-LOCKA BLVD., OPA-LOCKA, FL, 33054
Williams Nikisha Agent 490 OPA-LOCKA BOULEVARD, OPA-LOCKA, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000105324 JAMII BUILDERS EXPIRED 2010-11-17 2015-12-31 - 490 OPA LOCKA BLVD, SUITE 20, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-05 Williams, Nikisha -
REGISTERED AGENT ADDRESS CHANGED 2012-01-07 490 OPA-LOCKA BOULEVARD, STE 20, OPA-LOCKA, FL 33054 -

Documents

Name Date
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-25
AMENDED ANNUAL REPORT 2015-02-12
AMENDED ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State