Search icon

JMC OF NORTH MIAMI, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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