Search icon

JLM INTERNATIONAL DISTRIBUTOR LLC - Florida Company Profile

Company Details

Entity Name: JLM INTERNATIONAL DISTRIBUTOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JLM INTERNATIONAL DISTRIBUTOR 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: 12 Nov 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Nov 2016 (8 years ago)
Document Number: L14000175759
FEI/EIN Number 47-2318897

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

Address: 23269 STATE ROAD 7,, SUITE 119, BOCA RATON, FL, 33428, US
Mail Address: 23269 STATE ROAD 7,, SUITE 119, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALAGO JOAO LUIZ Manager 23269 STATE ROAD 7,, BOCA RATON, FL, 33428
GONCALVES DE MEDEIROJOAO EUGENIO Manager 23269 STATE ROAD 7,, BOCA RATON, FL, 33428
PRIME INCOME TAX AND ACCOUNTING LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-03 PRIME INCOME TAX AND ACCOUNTING LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-06-03 23269 S STATE ROAD 7, SUITE 119, BOCA RATON, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-19 23269 STATE ROAD 7,, SUITE 119, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2018-12-19 23269 STATE ROAD 7,, SUITE 119, BOCA RATON, FL 33428 -
LC AMENDMENT 2016-11-22 - -
LC AMENDMENT 2016-09-23 - -
LC NAME CHANGE 2015-04-21 JLM INTERNATIONAL DISTRIBUTOR LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-06-03
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-05-01
LC Amendment 2016-11-22
LC Amendment 2016-09-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State