Search icon

JUMAR ALLIANCE LLC - Florida Company Profile

Company Details

Entity Name: JUMAR ALLIANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUMAR ALLIANCE 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: 19 Mar 2019 (6 years ago)
Date of dissolution: 05 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2024 (a year ago)
Document Number: L19000077338
FEI/EIN Number 83-4035822

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

Address: 1167 SW 118TH TERR, DAVIE, FL, 33325, US
Mail Address: 1167 SW 118TH TERR, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVEROS MARTHA L Authorized Member 1167 SW 118TH TERR, DAVIE, FL, 33325
SEGURA JULIANA Authorized Member 1167 SW 118TH TERR, DAVIE, FL, 33325
JARAMILLO MEJIA MARTHA A Authorized Member 9581 SUNRISE LAKES BLVD., APT. 112, SUNRISE, FL, 33322
RIVEROS MARTHA L Agent 1167 SW 118TH TERR, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-05 - -
LC AMENDMENT AND NAME CHANGE 2022-09-21 JUMAR ALLIANCE LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-09-08 1167 SW 118TH TERR, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2022-09-08 1167 SW 118TH TERR, DAVIE, FL 33325 -
REGISTERED AGENT NAME CHANGED 2022-09-08 RIVEROS, MARTHA L -
REGISTERED AGENT ADDRESS CHANGED 2022-09-08 1167 SW 118TH TERR, DAVIE, FL 33325 -
REINSTATEMENT 2022-09-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-05
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-26
LC Amendment and Name Change 2022-09-21
REINSTATEMENT 2022-09-08
Florida Limited Liability 2019-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State