Search icon

JMF2627, LLC - Florida Company Profile

Company Details

Entity Name: JMF2627, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

JMF2627, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Dec 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Aug 2022 (3 years ago)
Document Number: L11000135837
FEI/EIN Number 99-0371262

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

Address: 2450 NE 135 ST., UNIT 502, NORTH MIAMI, FL 33181
Mail Address: AVE BOLIVAR 554, TANDIL, BUENOS AIRES B7000CQS AR
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
LAVANDERA DE CORDERO, SANDRA E Manager 2450 NE 135 ST., UNIT 502 NORTH MIAMI, FL 33181
CORDERO, JUAN MANUEL Manager 2450 NE 135 ST. UNIT 502, NORTH MIAMI, FL 33181
CORDERO, FACUNDO Manager 2450 NE 135 ST. UNIT 502, NORTH MIAMI, FL 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-18 CORPORATE CREATIONS NETWORK INC. -
LC AMENDMENT 2022-08-18 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-18 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2021-10-04 - -
CHANGE OF MAILING ADDRESS 2021-10-04 2450 NE 135 ST., UNIT 502, NORTH MIAMI, FL 33181 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 2450 NE 135 ST., UNIT 502, NORTH MIAMI, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-09
LC Amendment 2022-08-18
ANNUAL REPORT 2022-02-08
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-03-23
LC Amendment 2019-08-08
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-29

Date of last update: 22 Feb 2025

Sources: Florida Department of State