Entity Name: | JMC OF NORTH MIAMI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JMC OF NORTH MIAMI, 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: | 26 Jun 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 24 Aug 2018 (7 years ago) |
Document Number: | L17000138822 |
FEI/EIN Number |
823355188
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12440 NE 6TH AVENUE, NORTH MIAMI, FL, 33161, US |
Mail Address: | 12440 NE 6TH AVE, N MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERNADIN MARKYSE | Manager | 12440 NE 6TH AVENUE, NORTH MIAMI, FL, 33161 |
AUGUSTE MANUELA | Auth | 12440 NE 6TH AVENUE, NORTH MIAMI, FL, 33161 |
Bernadin Catherine | Manager | 12440 NE 6TH AVENUE, NORTH MIAMI, FL, 33161 |
BERNADIN MARKYSE | Agent | 12440 NE 6TH AVE, N MIAMI, FL, 33161 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000128380 | LEMON WASH BOWL | EXPIRED | 2017-11-21 | 2022-12-31 | - | 12420 N.E. 6 TH AVENUE, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2018-08-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-23 | 12440 NE 6TH AVENUE, NORTH MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2018-04-23 | 12440 NE 6TH AVENUE, NORTH MIAMI, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-23 | 12440 NE 6TH AVE, N MIAMI, FL 33161 | - |
LC AMENDMENT | 2017-10-12 | - | - |
LC STMNT OF RA/RO CHG | 2017-10-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-06-14 |
LC Amendment | 2018-08-24 |
ANNUAL REPORT | 2018-04-23 |
LC Amendment | 2017-10-12 |
CORLCRACHG | 2017-10-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State