Search icon

JME FINANCIAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: JME FINANCIAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JME FINANCIAL SERVICES 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: 18 Mar 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L14000044550
FEI/EIN Number 46-5122277

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

Address: 8820 nw 22 ave, Miami, FL, 33147, US
Mail Address: 7545 E TREASURE DRIVE APT 4H, NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELTRAME MARIANO H Manager 7545 E TREASURE DRIVE 4H, NORTH BAY VILLAGE, FL, 33141
Toledo Morel Jorge R Manager 7545 E TREASURE DRIVE APT 4H, NORTH BAY VILLAGE, FL, 33141
Romero Alejandro G Manager 8820 nw 22 ave, Miami, FL, 33147
DUVALL WENDY Y Agent 7545 E TREASURE DRIVE, NORTH BAY VILLAGE, FL, 33141
GOLDSTEIN EDUARDO Manager 7545 E TREASURE DRIVE APT 4H, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-26 8820 nw 22 ave, Miami, FL 33147 -
CHANGE OF MAILING ADDRESS 2015-02-02 8820 nw 22 ave, Miami, FL 33147 -
LC AMENDMENT 2014-04-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000368252 TERMINATED 1000000714801 BROWARD 2016-06-06 2036-06-08 $ 14,991.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2015-10-28
AMENDED ANNUAL REPORT 2015-08-08
AMENDED ANNUAL REPORT 2015-07-26
AMENDED ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2015-02-02
LC Amendment 2014-04-02
Florida Limited Liability 2014-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State