Search icon

JAQUE MATE LLC - Florida Company Profile

Company Details

Entity Name: JAQUE MATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAQUE MATE 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 Mar 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: L13000038674
FEI/EIN Number 46-2315524

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

Address: 1102 SOUTH MIAMI AVENUE, MIAMI, FL, 33130, US
Mail Address: 1102 SOUTH MIAMI AV, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Phillips, Cantor, Shalek & Pfister, P.A. Agent 4000 Hollywood Blvd., Hollywood, FL, 33021
GAMARRA ROBERTO Manager 115 SW 11 ST., APT. 602, MIAMI, FL, 33130
GAMARRA GABRIELA LAURA Manager 115 SW 11 ST., APT. 602, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000104733 FREDDO EXPIRED 2013-10-23 2018-12-31 - 115 S.W. 11 ST., SUITE 602, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 1102 SOUTH MIAMI AVENUE, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2017-01-09 1102 SOUTH MIAMI AVENUE, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2016-09-23 Phillips, Cantor, Shalek & Pfister, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2016-09-23 4000 Hollywood Blvd., Suite 500-N, Hollywood, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000086118 INACTIVE WITH A SECOND NOTICE FILED 2016-023777-CA-01 (DIV. 10) 11TH JUDICIAL CIRCUIT COURT 2017-01-31 2022-02-15 $1,187,885.54 PPF LRIII PORTFOLIO, LLC, 801 ARTHUR GODFREY RD., SUITE 600, MIAMI BEACH, FL33140

Documents

Name Date
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-09-23
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-02
Florida Limited Liability 2013-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State