Entity Name: | J. M. C. RETAILERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J. M. C. RETAILERS 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. |
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: | 04 May 2016 (9 years ago) |
Document Number: | L16000085502 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8200 NE 2ND AVE, UNIT 5, MIAMI, FL, 33138, US |
Mail Address: | 8200 NE 2ND AVE, UNIT 5, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JURIS MAGISTER | Agent | 1221 BRICKELL AVENUE, SUITE 900, MIAMI, FL, 33131 |
ABAL INZAURRALDE ERIKA V | Manager | 1777 SW 93RD TERRACE, MIAMI, FL, 33186 |
ABAL INZAURRALDE CLAUDIA L | Manager | 11777 SW 93rd TERRACE, MIAMI, FL, 33186 |
ABAL INZAURRALDE MARIA F | Manager | 11777 SW 93RD TERRACE, MIAMI, FL, 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000119381 | EPOCH NAILBAR & BEAUTY LOUNGE | EXPIRED | 2017-10-30 | 2022-12-31 | - | 11777 SW 93RD TER, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 8200 NE 2ND AVE, UNIT 5, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 8200 NE 2ND AVE, UNIT 5, MIAMI, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-29 | JURIS MAGISTER | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-16 |
AMENDED ANNUAL REPORT | 2017-08-29 |
ANNUAL REPORT | 2017-04-17 |
Florida Limited Liability | 2016-05-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State