Search icon

JPM IMPORT LLC - Florida Company Profile

Company Details

Entity Name: JPM IMPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JPM IMPORT 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: 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: 21 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2020 (4 years ago)
Document Number: L11000008687
FEI/EIN Number 274615168

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

Address: 7350 NW 1st street, Margate, FL, 33063, US
Mail Address: 7350 NW 1st Street, Margate, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAAS JOSEPH P Chief Executive Officer 7350 NW 1st Street, Margate, FL, 33063
Koch David R President 4850 Windsor Landing Drive, Fort Myers, FL, 33966
MAAS JOSEPH P Agent 7350 NW 1ST STREET, MARGATE, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000156188 INCURVE WHEELS ACTIVE 2020-12-09 2025-12-31 - 5935 WEST PARK ROAD, HOLLYWOOD, FL, 33021
G14000002780 INCURVE WHEELS EXPIRED 2014-01-08 2019-12-31 - 7350 NW 1ST STREET, #207, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 7350 NW 1st street, 207, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2023-01-30 7350 NW 1st street, 207, Margate, FL 33063 -
REGISTERED AGENT NAME CHANGED 2022-01-26 MAAS, JOSEPH P -
REINSTATEMENT 2020-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-16
REINSTATEMENT 2020-12-08
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State