Search icon

J & M LIQUOR LLC - Florida Company Profile

Company Details

Entity Name: J & M LIQUOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & M LIQUOR 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Apr 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000092540
FEI/EIN Number 82-5225234

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

Address: 1528 SW 4TH STREET, Miami, FL, 33135, US
Mail Address: 1528 SW 4TH STREET, Miami, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mesa Maidyel Authorized Member 1528 SW 4TH STREET, Miami, FL, 33135
Figueroa Eduardo J Manager 1528 SW 4TH STREET, MIAMI, FL, 33135
MESA MAIDYEL Agent 1528 SW 4TH STREET, Miami, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000049365 CARTEL LIQUOR EXPIRED 2018-04-18 2023-12-31 - 11437 SW 40TH STREET, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-15 1528 SW 4TH STREET, Miami, FL 33135 -
CHANGE OF MAILING ADDRESS 2021-12-15 1528 SW 4TH STREET, Miami, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-15 1528 SW 4TH STREET, Miami, FL 33135 -
LC AMENDMENT 2019-04-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000456974 TERMINATED 1000000900238 DADE 2021-09-03 2041-09-08 $ 9,392.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000243109 TERMINATED 1000000888027 DADE 2021-05-11 2041-05-19 $ 5,513.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000139770 TERMINATED 1000000861957 DADE 2020-02-25 2040-03-04 $ 19,799.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-12-15
AMENDED ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2021-03-31
AMENDED ANNUAL REPORT 2020-08-18
AMENDED ANNUAL REPORT 2020-07-26
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-28
LC Amendment 2019-04-19
Florida Limited Liability 2018-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State