Search icon

JM INDUSTRIAL SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: JM INDUSTRIAL SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JM INDUSTRIAL SUPPLY 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: 07 Apr 2014 (11 years ago)
Document Number: L14000056896
FEI/EIN Number 38-3928706

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

Address: 2101 Orinoco Dr., Orlando, FL, 32837, US
Mail Address: 2101 Orinoco Dr., Orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOUKEL DE BRAVO JOSEFINA Manager 8538 NW 72ND STREET, MIAMI, FL, 33166
BRAVO CESAR Manager 8538 NW 72ND STREET, MIAMI, FL, 33166
MOUKEL DE BRAVO JOSEFINA Agent 8538 NW 72ND STREET, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000037416 A1 INDUSTRIAL SUPPLY EXPIRED 2019-03-21 2024-12-31 - 8538 NW 72ND STREET, MIAMI, FL, 33166
G17000013079 JM GLOBAL SUPPLY EXPIRED 2017-02-04 2022-12-31 - 8601 NW 72 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 2101 Orinoco Dr., Suite 124, Orlando, FL 32837 -
CHANGE OF MAILING ADDRESS 2024-04-11 2101 Orinoco Dr., Suite 124, Orlando, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 8538 NW 72ND STREET, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State