Search icon

J'MARS DIGITAL SOURCE LLC - Florida Company Profile

Company Details

Entity Name: J'MARS DIGITAL SOURCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J'MARS DIGITAL SOURCE 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: 28 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2023 (a year ago)
Document Number: L14000135143
FEI/EIN Number 47-1743990

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

Address: 8373 N.W. 39TH COURT, COOPER CITY, FL, 33024, US
Mail Address: 8373 N.W. 39TH COURT, COOPER CITY, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASHEM SYED Manager 8373 N.W. 39TH COURT, COOPER CITY, FL, 33024
HASHEM SYED Agent 8373 N.W. 39TH COURT, COOPER CITY, FL, 33024

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-09-27 HASHEM, SYED -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 8373 N.W. 39TH COURT, COOPER CITY, FL 33024 -
CHANGE OF MAILING ADDRESS 2016-11-14 8373 N.W. 39TH COURT, COOPER CITY, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-14 8373 N.W. 39TH COURT, COOPER CITY, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
REINSTATEMENT 2023-10-11
ANNUAL REPORT 2022-04-01
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State