Entity Name: | JMCG BRADENTON SOUTH 1505 53RD AVE., LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Oct 2021 (3 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 01 Mar 2022 (3 years ago) |
Document Number: | L21000449673 |
FEI/EIN Number | 87-3159963 |
Address: | 1395 NW 167th Street, Miami Gardens, FL, 33169, US |
Mail Address: | 1395 NW 167th Street, Miami Gardens, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
CHEN JAMES | Manager | 1395 NW 167th Street, Miami Gardens, FL, 33169 |
CHEN MARY | Manager | 1395 NW 167th Street, Miami Gardens, FL, 33169 |
CHEN CHRISTOPHER | Manager | 1395 NW 167th Street, Miami Gardens, FL, 33169 |
CHEN GORDON | Manager | 1395 NW 167th Street, Miami Gardens, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | 1395 NW 167th Street, Miami Gardens, FL 33169 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-29 | 1395 NW 167th Street, Miami Gardens, FL 33169 | No data |
REGISTERED AGENT NAME CHANGED | 2022-08-04 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-04 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
LC NAME CHANGE | 2022-03-01 | JMCG BRADENTON SOUTH 1505 53RD AVE., LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-29 |
Reg. Agent Change | 2022-08-04 |
ANNUAL REPORT | 2022-05-02 |
LC Name Change | 2022-03-01 |
Florida Limited Liability | 2021-10-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State