Search icon

JMA19495 INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: JMA19495 INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JMA19495 INVESTMENTS 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: 18 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2022 (2 years ago)
Document Number: L14000129380
FEI/EIN Number 47-1628153

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

Address: 19495 Biscayne Blvd, AVENTURA, FL, 33180, US
Mail Address: 636 NE 191st ST, Miami, FL, 33179, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSCOVICI CARLOS Manager 636 NE 191st ST, Miami, FL, 33179
Moscovici Carlos Y Agent 636 NE 191st ST, Miami, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000118557 FRESKO EXPRESS EXPIRED 2014-11-25 2019-12-31 - 19062 NE 29TH AVE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-18 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-18 636 NE 191st ST, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2022-11-18 19495 Biscayne Blvd, Suite 108, AVENTURA, FL 33180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 19495 Biscayne Blvd, Suite 108, AVENTURA, FL 33180 -
REINSTATEMENT 2019-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 Moscovici , Carlos Y -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-11-18
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-07-02
REINSTATEMENT 2019-03-04
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
LC Amendment 2015-09-14
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State