Search icon

JAY KAMB GROUP LLC - Florida Company Profile

Company Details

Entity Name: JAY KAMB GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAY KAMB 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: 26 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Feb 2021 (4 years ago)
Document Number: L16000018300
FEI/EIN Number 81-1306650

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

Address: 6245 North Federal Highway, Ste #318, Fort Lauderdale, FL, 33308, US
Mail Address: 6245 North Federal Highway, Ste #318, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
camboim jerry Prin North Federal Highway, Fort Lauderdale, FL, 33308
CAMBOIM JERRY Agent 6245 North Federal Highway, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 6245 North Federal Highway, Ste #318, Fort Lauderdale, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 6245 North Federal Highway, Ste #318, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2024-01-17 6245 North Federal Highway, Ste #318, Fort Lauderdale, FL 33308 -
LC AMENDMENT AND NAME CHANGE 2021-02-26 JAY KAMB GROUP LLC -
REGISTERED AGENT NAME CHANGED 2020-06-01 CAMBOIM, JERRY -
REINSTATEMENT 2018-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-08-05 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-28
LC Amendment and Name Change 2021-02-26
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-01
REINSTATEMENT 2018-12-13
ANNUAL REPORT 2017-05-08
LC Amendment 2016-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State