Search icon

J & M Z CONTRACTOR, LLC

Company Details

Entity Name: J & M Z CONTRACTOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 20 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Jun 2024 (8 months ago)
Document Number: L13000117849
FEI/EIN Number 46-3477489
Address: 4528 SW 178TH AVE, MIRAMAR, FL 33029
Mail Address: 4528 SW 178TH AVE, MIRAMAR, FL 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

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

Manager

Name Role Address
ZAMBRANO, JHON G Manager 4306 SW 119TH AVE, APT 206 MIRAMAR, FL 33025

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 No data 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 No data
LC NAME CHANGE 2024-05-23 J & M Z GROUP LLC No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 4528 SW 178TH AVE, MIRAMAR, FL 33029 No data
CHANGE OF MAILING ADDRESS 2023-02-07 4528 SW 178TH AVE, MIRAMAR, FL 33029 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 4528 SW 178TH AVE, MIRAMAR, FL 33029 No data
LC AMENDMENT 2019-01-30 No data No data

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: 21 Feb 2025

Sources: Florida Department of State