Search icon

JMASTM, LLC - Florida Company Profile

Company Details

Entity Name: JMASTM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JMASTM, 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: 03 May 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000051979
FEI/EIN Number 453113319

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

Mail Address: 650 West Ave, MIAMI BEACH, FL, 33139, US
Address: 3921 Alton Road, Suite 151, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHIMKO ADI Managing Member 3921 Alton Road, MIAMI BEACH, FL, 33140
MIGLIORI JEROME Managing Member 3921 Alton Road, MIAMI BEACH, FL, 33140
MANAL OLIVER & ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 301 W 41ST STREET, Suite 501, Miami Beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2019-04-05 Manal Oliver & Associates, Inc. -
CHANGE OF MAILING ADDRESS 2019-04-05 3921 Alton Road, Suite 151, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2017-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-16 3921 Alton Road, Suite 151, MIAMI BEACH, FL 33140 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-03 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-05-12
REINSTATEMENT 2015-11-16
REINSTATEMENT 2014-10-03
ANNUAL REPORT 2013-03-22
LC Amendment 2012-02-08
ANNUAL REPORT 2012-01-05
Florida Limited Liability 2011-05-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State