Search icon

JMS DISTRIBUTORS, LLC - Florida Company Profile

Company Details

Entity Name: JMS DISTRIBUTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JMS DISTRIBUTORS, 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: 15 Sep 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000143480
FEI/EIN Number 47-1840487

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

Address: 5951 NW 173RD DR, HIALEAH, FL, 33015, US
Mail Address: 5951 NW 173RD DR, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GM FINANCIAL SYSTEMS, LLC Agent -
VELASQUEZ DANIEL J Manager 4585 SW 113th Lane, Miramar, FL, 33025
VELASQUEZ JESUS Manager 4585 SW 113TH LANE, MIRAMAR, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000102310 ARCADY EXPIRED 2014-10-08 2019-12-31 - 632 SW 147TH AVE., PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-05-01 GM Financial Systems, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 5951 NW 173rd Dr., Suite 5, Hialeah, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-09 5951 NW 173RD DR, Suite 5, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2016-02-09 5951 NW 173RD DR, Suite 5, HIALEAH, FL 33015 -
LC AMENDMENT 2014-12-05 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-15
LC Amendment 2014-12-05
Florida Limited Liability 2014-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State