Search icon

JOJMAH 72, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOJMAH 72, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOJMAH 72, 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 Feb 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000022702
FEI/EIN Number APPLIED FOR

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

Address: 10800 Biscayne Blvd, North Miami, FL, 33161, US
Mail Address: 10800 Biscayne Blvd, North Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wengrower Tomas Manager 10800 Biscayne Blvd, North Miami, FL, 33161
LAW OFFICES OF ISAAC BENMERGUI, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 10800 Biscayne Blvd, Suite 650, North Miami, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-06 10800 Biscayne Blvd, Suite 650, North Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2020-04-06 10800 Biscayne Blvd, Suite 650, North Miami, FL 33161 -
REINSTATEMENT 2019-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-28 Law Offices of Isaac Benmergui, P.A. -
LC AMENDMENT 2015-07-24 - -
LC AMENDMENT 2014-08-18 - -
LC AMENDMENT 2013-09-03 - -

Documents

Name Date
ANNUAL REPORT 2020-04-06
REINSTATEMENT 2019-03-19
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-12-15
AMENDED ANNUAL REPORT 2016-07-01
ANNUAL REPORT 2016-04-11
LC Amendment 2015-07-24
ANNUAL REPORT 2015-03-10
LC Amendment 2014-08-18
ANNUAL REPORT 2014-02-17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State