Search icon

J.M.R AUTOMOTIVE, LLC.

Company Details

Entity Name: J.M.R AUTOMOTIVE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Apr 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Apr 2018 (7 years ago)
Document Number: L18000082255
FEI/EIN Number 82-4751817
Address: 4100 NE 5TH AVE, OAKLAND PARK, FL, 33334, US
Mail Address: 4100 NE 5TH AVE, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JOSEPH RODFORT Agent 844 NW 206TH TERRACE, MIAMI GARDENS, FL, 33169

Manager

Name Role Address
JOSEPH RODFORT Manager 844 NW 206TH TERRACE, MIAMI GARDENS, FL, 33169

Auth

Name Role Address
CASIMIR MERCELINE Auth 844 nw 206th terrace, miami gardens, FL, 33169
JOSEPH RODJALINE Auth 9155 RAMBLEWOOD DR, CORALSPRING, FL, 33071

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2018-04-17 J.M.R AUTOMOTIVE, LLC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000706141 ACTIVE 1000001018439 BROWARD 2024-10-29 2044-11-06 $ 17,078.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000706158 ACTIVE 1000001018440 BROWARD 2024-10-29 2034-11-06 $ 344.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000256774 ACTIVE 1000000990231 BROWARD 2024-04-23 2044-05-01 $ 17,743.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000256790 ACTIVE 1000000990234 BROWARD 2024-04-23 2034-05-01 $ 370.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-05-29
AMENDED ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2019-02-06
LC Amendment and Name Change 2018-04-17
Florida Limited Liability 2018-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State