Search icon

JPM PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: JPM PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JPM PROPERTIES, 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: 21 Jul 1999 (26 years ago)
Date of dissolution: 12 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2016 (9 years ago)
Document Number: L99000004418
FEI/EIN Number 593589500

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

Address: 970 SW 68TH AVE, PLANTATION, FL, 33317
Mail Address: 970 SW 68TH AVE, PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA PEDRO Managing Member 5204 S.W. 87TH AVENUE, COOPER CITY, FL, 33328
MEDINA MIGDALIA Managing Member 5204 S.W. 87TH AVENUE, COOPER CITY, FL, 33328
MEDINA PEDRO S Agent 970 S.W. 68TH AVENUE, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-12 - -
REINSTATEMENT 2011-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2010-02-11 970 SW 68TH AVE, PLANTATION, FL 33317 -
LC AMENDMENT 2010-02-11 - -
REGISTERED AGENT NAME CHANGED 2010-02-11 MEDINA, PEDRO SR. -
CHANGE OF PRINCIPAL ADDRESS 2010-02-11 970 SW 68TH AVE, PLANTATION, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-12 970 S.W. 68TH AVENUE, PLANTATION, FL 33317 -
REINSTATEMENT 2001-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-12
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-24
REINSTATEMENT 2011-01-05
LC Amendment 2010-02-11
ANNUAL REPORT 2009-05-10
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State