Search icon

CONSTRUCTORA JMT 67 CA, LLC - Florida Company Profile

Company Details

Entity Name: CONSTRUCTORA JMT 67 CA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSTRUCTORA JMT 67 CA, 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: 10 May 2012 (13 years ago)
Date of dissolution: 16 Apr 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Apr 2015 (10 years ago)
Document Number: L12000063825
FEI/EIN Number 45-5388338

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

Address: 6235 MARLIN DRIVE, CORAL GABLES, FL, 33158
Mail Address: 6235 MARLIN DRIVE, CORAL GABLES, FL, 33158
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILIPPO FALLONE GIUSEPPE Managing Member 6235 marlin dr, coral gables, FL, 33158
CARRILLO DENYSSE Managing Member 7210 nw 114 ave, MIAMI, FL, 33178
CARRILLO DENYSSE Agent 7210 nw 114 ave, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-04-16 - WITH NOTICE
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 7210 nw 114 ave, #101, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2012-08-15 6235 MARLIN DRIVE, CORAL GABLES, FL 33158 -
REGISTERED AGENT NAME CHANGED 2012-08-15 CARRILLO, DENYSSE -
CHANGE OF PRINCIPAL ADDRESS 2012-08-15 6235 MARLIN DRIVE, CORAL GABLES, FL 33158 -
LC AMENDMENT 2012-08-15 - -
LC AMENDMENT AND NAME CHANGE 2012-05-29 CONSTRUCTORA JMT 67 CA, LLC -

Documents

Name Date
LC Voluntary Dissolution 2015-04-16
ANNUAL REPORT 2015-01-20
AMENDED ANNUAL REPORT 2014-09-12
ANNUAL REPORT 2014-02-25
AMENDED ANNUAL REPORT 2013-07-19
ANNUAL REPORT 2013-04-26
LC Amendment 2012-08-15
LC Amendment and Name Change 2012-05-29
Florida Limited Liability 2012-05-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State