Search icon

J. M. C. RETAILERS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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