Search icon

JBM PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: JBM PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

JBM PROPERTIES 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: 08 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2017 (7 years ago)
Document Number: L16000222741
FEI/EIN Number 81-4658852

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

Address: 5225 COLLINS AVENUE, UNIT 1111, MIAMI, FL 33140
Mail Address: 4920 Sandshore Court, San Diego, CA 92130
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENMOSHE, YARRON J Agent 4920 Sandshore Court, San Diego, FL 92130
BENMOSHE, YARRON J Manager 4920 SANDSHORE COURT, SAN DIEGO, CA 92130
Benmoshe, Keren Authorized Member 4920 Sandshore Court, San Diego, CA 92130

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-06-18 5225 COLLINS AVENUE, UNIT 1111, MIAMI, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-18 4920 Sandshore Court, San Diego, FL 92130 -
REINSTATEMENT 2017-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-26 5225 COLLINS AVENUE, UNIT 1111, MIAMI, FL 33140 -
REGISTERED AGENT NAME CHANGED 2017-09-26 BENMOSHE, YARRON J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-06-18
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-08-03
REINSTATEMENT 2017-09-26

Date of last update: 18 Feb 2025

Sources: Florida Department of State