Search icon

JMJ PROPERTIES OF SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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