Entity Name: | JM FOOD GROUP FLORIDA 8, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Aug 2021 (3 years ago) |
Document Number: | L21000370054 |
FEI/EIN Number | 87-2228771 |
Address: | 137 NW 136TH AVE, SUNRISE, FL, 33325, US |
Mail Address: | 501 BROADWAY SUITE 101, PT PLEASANT, NJ, 08742, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
EMERALD COAST PERMITTING, INC. | Agent |
Name | Role | Address |
---|---|---|
CATANIA MATTHEW | Manager | 615 HOLLY HILL DRIVE, BRIELLE, NJ, 08730 |
HELM JOHN | Manager | 1420 JOSEPH ST, POINT PLEASANT, NJ, 08742 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000080477 | JERSEY MIKE'S SUBS | ACTIVE | 2023-07-07 | 2028-12-31 | No data | 501 BROADWAY SUITE 101, POINT PLEASANT BEACH, NJ, 08742 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | 137 NW 136TH AVE, SUNRISE, FL 33325 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-21 | 137 NW 136TH AVE, SUNRISE, FL 33325 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-07-19 |
Florida Limited Liability | 2021-08-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State