Search icon

JPM IMPORT LLC

Company Details

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

Agent

Name Role Address
MAAS JOSEPH P Agent 7350 NW 1ST STREET, MARGATE, FL, 33063

Chief Executive Officer

Name Role Address
MAAS JOSEPH P Chief Executive Officer 7350 NW 1st Street, Margate, FL, 33063

President

Name Role Address
Koch David R President 4850 Windsor Landing Drive, Fort Myers, FL, 33966

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 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

Events

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

Documents

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