Search icon

JAM AEROSPACE PARTS, LLC

Company Details

Entity Name: JAM AEROSPACE PARTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Feb 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L16000028502
FEI/EIN Number 81-1582331
Address: 5300 Northwest 36th Street, Building #863, Miami, FL, 33166, US
Mail Address: PO Box 522236, Miami, FL, 33152, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Manager

Name Role Address
Decker James D Manager 5200 Northwest 36th Street, Miami, FL, 33166
Bartels Jr. Patrick J Manager 5200 Northwest 36th Street, Miami, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-06-28 5300 Northwest 36th Street, Building #863, Miami, FL 33166 No data
CHANGE OF MAILING ADDRESS 2021-06-28 5300 Northwest 36th Street, Building #863, Miami, FL 33166 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-18 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2021-02-18 CT CORPORATION SYSTEM No data
LC STMNT OF RA/RO CHG 2021-02-18 No data No data
LC AMENDMENT 2019-01-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000080034 ACTIVE 1000000979469 DADE 2024-01-31 2044-02-07 $ 388.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J19000345981 TERMINATED 1000000825419 DADE 2019-05-07 2029-05-15 $ 2,862.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-06-28
CORLCRACHG 2021-02-18
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-11
LC Amendment 2019-01-11
AMENDED ANNUAL REPORT 2018-10-31
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State