Entity Name: | JPM IMPORT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
MAAS JOSEPH P | Agent | 7350 NW 1ST STREET, MARGATE, FL, 33063 |
Name | Role | Address |
---|---|---|
MAAS JOSEPH P | Chief Executive Officer | 7350 NW 1st Street, Margate, FL, 33063 |
Name | Role | Address |
---|---|---|
Koch David R | President | 4850 Windsor Landing Drive, Fort Myers, FL, 33966 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000156188 | INCURVE WHEELS | ACTIVE | 2020-12-09 | 2025-12-31 | No data | 5935 WEST PARK ROAD, HOLLYWOOD, FL, 33021 |
G14000002780 | INCURVE WHEELS | EXPIRED | 2014-01-08 | 2019-12-31 | No data | 7350 NW 1ST STREET, #207, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-30 | 7350 NW 1st street, 207, Margate, FL 33063 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-30 | 7350 NW 1st street, 207, Margate, FL 33063 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-26 | MAAS, JOSEPH P | No data |
REINSTATEMENT | 2020-12-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2013-11-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
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 |
REINSTATEMENT | 2013-11-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State