Search icon

J & M FLORIDA GROUP LLC - Florida Company Profile

Company Details

Entity Name: J & M FLORIDA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & M FLORIDA 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: 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: 20 Aug 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Sep 2016 (9 years ago)
Document Number: L15000142835
FEI/EIN Number 47-4889267

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

Address: 825 BRICKELL BAY DR., MIAMI, FL, 33131, US
Mail Address: 825 BRICKELL BAY DR., MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDONA EDGAR M Manager 1155 BRICKELL BAY DR., MIAMI, FL, 33131
PINEDA LINA M Manager 1155 BRICKELL BAY DR., MIAMI, FL, 33131
GOMEZ BUITRAGO BLEIDY C Manager 2790 MONTICELLO WAY, KISSIMMEE, FL, 34741
WXC CORPORATION Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 WXC CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 8750 NW 36TH ST, SUITE 540, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 825 BRICKELL BAY DR., 246-5, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-02-13 825 BRICKELL BAY DR., 246-5, MIAMI, FL 33131 -
LC STMNT OF RA/RO CHG 2016-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
CORLCRACHG 2016-09-19
Reg. Agent Resignation 2016-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State