Entity Name: | JMJ PROPERTIES OF SOUTH FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JMJ PROPERTIES OF SOUTH FLORIDA, 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. |
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: | 17 Nov 2011 (14 years ago) |
Date of dissolution: | 28 Dec 2015 (9 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 28 Dec 2015 (9 years ago) |
Document Number: | L11000131051 |
FEI/EIN Number |
300709957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5911 NW 173RD DRIVE, SUITE #15, MIAMI LAKES, FL, 33015-5122, US |
Mail Address: | 5911 NW 173RD DRIVE, SUITE #15, MIAMI LAKES, FL, 33015-5122, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALONSO ABAD JOAQUIN | Managing Member | 7301 POINCIANA COURT, MIAMI LAKES, FL, 33014 |
ALONSO ABAD MARIA | Managing Member | 5518 NW 114 AVE, DORAL, FL, 33178 |
ALONSO ABAD JESUSA A | Agent | 5911 NW 173RD DRIVE, MIAMI LAKES, FL, 330155122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC DISSOCIATION MEM | 2015-12-28 | - | - |
LC VOLUNTARY DISSOLUTION | 2015-11-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-15 | ALONSO ABAD, JESUSA A | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-20 | 5911 NW 173RD DRIVE, SUITE #15, MIAMI LAKES, FL 33015-5122 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-20 | 5911 NW 173RD DRIVE, SUITE #15, MIAMI LAKES, FL 33015-5122 | - |
LC STMNT OF RA/RO CHG | 2014-10-20 | - | - |
CHANGE OF MAILING ADDRESS | 2014-10-20 | 5911 NW 173RD DRIVE, SUITE #15, MIAMI LAKES, FL 33015-5122 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000727440 | ACTIVE | 1000000726124 | MIAMI-DADE | 2016-11-04 | 2036-11-10 | $ 1,272.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
CORLCDSMEM | 2015-12-28 |
Reg. Agent Resignation | 2015-12-28 |
LC Voluntary Dissolution | 2015-11-12 |
ANNUAL REPORT | 2015-01-15 |
CORLCRACHG | 2014-10-20 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-05-15 |
ANNUAL REPORT | 2012-04-18 |
Florida Limited Liability | 2011-11-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State