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. |
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 |
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 |
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 |
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 | - | - |
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 |
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