Entity Name: | JMW PARTS & EQUIPMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JMW PARTS & EQUIPMENT 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: | 09 Aug 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 20 Sep 2012 (13 years ago) |
Document Number: | L12000102692 |
FEI/EIN Number |
46-0755773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1360 COLLINS AVE APT 305, MIAMI BEACH, FL, 33139 |
Mail Address: | 1360 Collins Ave, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ SOL | Manager | 1360 COLLINS AVE APT 305, MIAMI BEACH, FL, 33139 |
BERIO WALTER H | Manager | 1360 COLLINS AVE APT 305, MIAMI BEACH, FL, 33139 |
BANADO JOSE M | Managing Member | 1360 COLLINS AVE APT 305, MIAMI BEACH, FL, 33139 |
MOYA LUIS M | Managing Member | 1360 COLLINS AVE APT 305, MIAMI BEACH, FL, 33139 |
GONZALEZ MARIA S | Agent | 1360 COLLINS AVE APT 305, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-15 | 1001.PENNSYLVANIA AVE, APT 2, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2025-01-15 | 1001.PENNSYLVANIA AVE, APT 2, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-15 | 1001 PENNSYLVANIA AVE, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2018-01-23 | 1360 COLLINS AVE APT 305, MIAMI BEACH, FL 33139 | - |
LC AMENDMENT | 2012-09-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State