Search icon

J & M Z CONTRACTOR, LLC - Florida Company Profile

Company Details

Entity Name: J & M Z CONTRACTOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & M Z CONTRACTOR, 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: 20 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Jun 2024 (10 months ago)
Document Number: L13000117849
FEI/EIN Number 46-3477489

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

Address: 4528 SW 178TH AVE, MIRAMAR, FL, 33029, US
Mail Address: 4528 SW 178TH AVE, MIRAMAR, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMBRANO JHON G Manager 4306 SW 119TH AVE, MIRAMAR, FL, 33025
ZAMBRANO JHON G Agent 4528 SW 178TH AVE, MIRAMAR, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000083237 JEMN SOLUTIONS EXPIRED 2013-08-21 2018-12-31 - 7405 W 29TH LN, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-06-28 J & M Z CONTRACTOR, LLC -
LC NAME CHANGE 2024-05-23 J & M Z GROUP LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 4528 SW 178TH AVE, MIRAMAR, FL 33029 -
CHANGE OF MAILING ADDRESS 2023-02-07 4528 SW 178TH AVE, MIRAMAR, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 4528 SW 178TH AVE, MIRAMAR, FL 33029 -
LC AMENDMENT 2019-01-30 - -

Documents

Name Date
LC Amendment and Name Change 2024-06-28
LC Name Change 2024-05-23
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-25
LC Amendment 2019-01-30

Date of last update: 03 May 2025

Sources: Florida Department of State