Search icon

JM LIMO LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JM LIMO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JM LIMO 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 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2022 (3 years ago)
Document Number: L16000013863
FEI/EIN Number 81-1269062

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

Address: 9548 E Lake Dr, Boca Raton, FL, 33434, US
Mail Address: 9548 E Lake Dr, Boca Raton, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOREIRA JULIO Manager 2736 CARNATION CT, DELRAY BEACH, FL, 33445
MOREIRA JULIO Agent 2736 CARNATION CT, DELRAY BEACH, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000094022 ALL SEASONS CAR SERVICE EXPIRED 2019-08-28 2024-12-31 - 3001 LINTON BLVD C 111, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-13 9548 E Lake Dr, Boca Raton, FL 33434 -
CHANGE OF MAILING ADDRESS 2024-12-13 9548 E Lake Dr, Boca Raton, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-31 2736 CARNATION CT, DELRAY BEACH, FL 33445 -
REINSTATEMENT 2022-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-11-14 - -
REGISTERED AGENT NAME CHANGED 2017-11-14 MOREIRA, JULIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-05-31
ANNUAL REPORT 2023-03-10
REINSTATEMENT 2022-02-01
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-08-28
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-11-14
Florida Limited Liability 2016-01-20

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4615.00
Total Face Value Of Loan:
4615.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
4600.00
Total Face Value Of Loan:
21400.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10076.44
Date Approved:
2020-07-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4615
Current Approval Amount:
4615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4663.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State