Entity Name: | JMCG FAMILY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Oct 2012 (12 years ago) |
Document Number: | L12000136192 |
FEI/EIN Number | 46-1265044 |
Address: | 1395 NW 167 Street, Miami Gardens, FL, 33169, US |
Mail Address: | 1395 NW 167 Street, Miami Gardens, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2549009NEHWV6HC4LP91 | L12000136192 | US-FL | GENERAL | ACTIVE | 2012-10-25 | |||||||||||||||||||
|
Legal | c/o Corporation Service Company, 1201 Hays Street, Tallahassee, US-FL, US, 32301 |
Headquarters | 1395 NW 167 Street, Miami Gardens, US-FL, US, 33169 |
Registration details
Registration Date | 2024-05-13 |
Last Update | 2024-05-13 |
Status | ISSUED |
Next Renewal | 2025-05-13 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L12000136192 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
CHEN MARY | Manager | 1395 NW 167 Street, Miami Gardens, FL, 33169 |
CHEN CHRISTOPHER | Manager | 1395 NW 167 Street, Miami Gardens, FL, 33169 |
CHEN GORDON | Manager | 1395 NW 167 Street, Miami Gardens, FL, 33169 |
Chen James | Manager | 1395 NW 167 Street, Miami Gardens, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-08-04 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-04 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 1395 NW 167 Street, Miami Gardens, FL 33169 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 1395 NW 167 Street, Miami Gardens, FL 33169 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-29 |
Reg. Agent Change | 2022-08-04 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-11 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State