Search icon

JMB 1526 LLC - Florida Company Profile

Company Details

Entity Name: JMB 1526 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JMB 1526 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: 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: 05 Mar 2013 (12 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 14 May 2024 (a year ago)
Document Number: L13000033762
FEI/EIN Number 331227442

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

Address: 20200 W Dixie Hwy Ste 707, Miami, FL, 33180, US
Mail Address: 20200 W Dixie Hwy Ste 707, Miami, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Etlis Melany Manager 20200 W Dixie Hwy Ste 707, Miami, FL, 33180
Etlis Jaime Norberto Member 20200 W Dixie Hwy Ste 707, Miami, FL, 33180
Fontana Belquis Amelia Member 20200 W Dixie Hwy Ste 707, Miami, FL, 33180
CCS REPRESENTATIVES LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-15 20200 W Dixie Hwy Ste 707, Miami, FL 33180 -
CHANGE OF MAILING ADDRESS 2024-05-15 20200 W Dixie Hwy Ste 707, Miami, FL 33180 -
REGISTERED AGENT NAME CHANGED 2024-05-15 CCS REPRESENTATIVES LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-05-15 20200 W Dixie Hwy Ste 707, Miami, FL 33180 -
LC REVOCATION OF DISSOLUTION 2024-05-14 - -
VOLUNTARY DISSOLUTION 2024-05-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-05-15
LC Revocation of Dissolution 2024-05-14
VOLUNTARY DISSOLUTION 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State