Search icon

JOMIS GROUP LLC - Florida Company Profile

Company Details

Entity Name: JOMIS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOMIS GROUP 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: 13 Jun 2012 (13 years ago)
Date of dissolution: 13 Jul 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jul 2017 (8 years ago)
Document Number: L12000078565
FEI/EIN Number 455483659

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

Address: 1513 Mayo Street, Hollywood, FL, 33020, US
Mail Address: 1513 Mayo Street, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mossucco Victoria E Manager 1513 Mayo Street, Hollywood, FL, 33020
DYNER JOHN Manager 104 PARADISE HARBOUR BLVD #410, NORTH PALM BEACH, FL, 33408
GONZALEZ FABIO Manager 1457 ATLANTIC SHORE BLVD, SUITE 2, HALLANDALE, FL, 33009
MOSSUCCO VICTORIA Manager 1457 ATLANTIC SHORE BLVD, SUITE 2, HALLANDALE, FL, 33009
MOSSUCCO VICTORIA E Agent 1513 Mayo Street, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-07-13 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-18 1513 Mayo Street, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-18 1513 Mayo Street, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2016-02-18 1513 Mayo Street, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2014-10-20 MOSSUCCO, VICTORIA E -
LC AMENDMENT 2014-10-20 - -
REINSTATEMENT 2014-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
LC Voluntary Dissolution 2017-07-13
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-23
LC Amendment 2014-10-20
REINSTATEMENT 2014-03-17
Florida Limited Liability 2012-06-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State