Search icon

JMC 02 LLC

Company Details

Entity Name: JMC 02 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Feb 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 May 2019 (6 years ago)
Document Number: L15000025383
FEI/EIN Number 36-4803710
Address: 990 BISCAYNE BLVD, OFFICE 701, MIAMI, FL, 33132, US
Mail Address: 990 BISCAYNE BLVD, OFFICE 701, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
FIDUCIAL JADE, INC. Agent

Authorized Member

Name Role Address
LESPERT RENE PIERRE Authorized Member 990 BISCAYNE BLVD, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000125964 ZAXBY'S EXPIRED 2016-11-22 2021-12-31 No data 2166 NW 10TH STREET, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-15 FIDUCIAL JADE INC No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-15 990 BISCAYNE BLVD, OFFICE 701, MIAMI, FL 33132 No data
LC STMNT OF RA/RO CHG 2019-05-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 990 BISCAYNE BLVD, OFFICE 701, MIAMI, FL 33132 No data
CHANGE OF MAILING ADDRESS 2018-04-28 990 BISCAYNE BLVD, OFFICE 701, MIAMI, FL 33132 No data
LC AMENDMENT AND NAME CHANGE 2015-02-26 JMC 02 LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-18
CORLCRACHG 2019-05-28
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State