Entity Name: | JOMAB ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOMAB ENTERPRISES, 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: |
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: | 23 Dec 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Feb 2018 (7 years ago) |
Document Number: | L11000143760 |
FEI/EIN Number |
61-1669823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3050 DYER BLVD, KISSIMMEE, FL, 34741, US |
Mail Address: | 3050 DYER BLVD, KISSIMMEE, FL, 34741, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAQUERO JUAN M | Manager | 3050 DYER BLVD, KISSIMMEE, FL, 34741 |
PIMENTEL JACQUELINE | Managing Member | 3050 DYER BLVD, KISSIMMEE, FL, 34741 |
BAQUERO JUAN M | Agent | 3050 DYER BLVD, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-02-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-11 | BAQUERO, JUAN M | - |
REINSTATEMENT | 2016-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-11 | 3050 DYER BLVD, 109, KISSIMMEE, FL 34741 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-11 | 3050 DYER BLVD, 109, KISSIMMEE, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2013-04-11 | 3050 DYER BLVD, 109, KISSIMMEE, FL 34741 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-08-19 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-02 |
REINSTATEMENT | 2018-02-19 |
REINSTATEMENT | 2016-10-11 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State