Search icon

JAM PACKAGING LLC

Company Details

Entity Name: JAM PACKAGING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 May 2016 (9 years ago)
Document Number: L16000102593
FEI/EIN Number 81-2753267
Address: 16301 NW 15TH AVENUE, JAM PACKAGING LLC DBA AE GLOBAL, MIAMI GARDENS, FL, 33169, US
Mail Address: 16301 NW 15TH AVENUE, JAM PACKAGING LLC DBA AE GLOBAL, MIAMI GARDENS, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
THE FORENZA FIRM PLLC Agent

Manager

Name Role Address
FORENZA MICHAEL Manager 16301 NW 15TH AVENUE, MIAMI GARDENS, FL, 33169
DAVIMOS JEFFREY R Manager 16301 NW 15TH AVENUE, MIAMI GARDENS, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000012732 AE GLOBAL ACTIVE 2023-01-26 2028-12-31 No data 16301 NW 15TH AVENUE, MIAMI, FL, 33169
G16000056160 AE GLOBAL EXPIRED 2016-06-07 2021-12-31 No data 6188 NW 74TH AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-22 The Forenza Firm PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 16301 NW 15TH AVENUE, MIAMI GARDENS, FL 33169 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 16301 NW 15TH AVENUE, JAM PACKAGING LLC DBA AE GLOBAL, MIAMI GARDENS, FL 33169 No data
CHANGE OF MAILING ADDRESS 2019-02-06 16301 NW 15TH AVENUE, JAM PACKAGING LLC DBA AE GLOBAL, MIAMI GARDENS, FL 33169 No data
LC AMENDMENT 2016-05-31 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State