Search icon

JCM RESTAURANT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: JCM RESTAURANT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JCM RESTAURANT GROUP, 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: 28 Jul 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L15000128567
FEI/EIN Number 47-4682417

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

Address: 17 WESTWARD DRIVE, MIAMI SPRINGS, FL, 33166, US
Mail Address: 7680 W 7 AVENUE, HIALEAH, FL, 33014, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELAEZ ERNIE Manager 17 WESTWARD DRIVE, MIAMI SPRINGS, FL, 33166
PELAEZ GINA Manager 17 WESTWARD DRIVE, MIAMI SPRINGS, FL, 33166
PELAEZ GINA Agent 7680 W 7 AVENUE, HIALEAH, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000086354 CAFE D'LAURA EXPIRED 2015-08-20 2020-12-31 - 13733 SW 113TH LANE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-06-12 - -
CHANGE OF MAILING ADDRESS 2017-06-12 17 WESTWARD DRIVE, MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT NAME CHANGED 2017-06-12 PELAEZ, GINA -
LC AMENDMENT 2016-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 2016-11-01 7680 W 7 AVENUE, HIALEAH, FL 33014 -

Documents

Name Date
LC Amendment 2017-06-12
LC Amendment 2016-11-01
ANNUAL REPORT 2016-04-28
Florida Limited Liability 2015-07-28

Date of last update: 03 May 2025

Sources: Florida Department of State